Search icon

TRIPLE NET INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE NET INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE NET INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: P95000078574
FEI/EIN Number 650653788

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 190, Lowell, FL, 32663, US
Address: 5125 NW 135th ST, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANO MIRIAM President P.O.BOX 190, Lowell, FL, 32663
STEFANO MIRIAM Agent 5125 NW 135th ST, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 5125 NW 135th ST, Reddick, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 5125 NW 135th ST, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2022-02-01 5125 NW 135th ST, Reddick, FL 32686 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 1996-04-25 STEFANO, MIRIAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000821303 TERMINATED 1000000182925 BROWARD 2010-07-28 2030-08-04 $ 1,124.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000728441 TERMINATED 1000000176899 BROWARD 2010-06-16 2030-07-07 $ 682.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000536059 TERMINATED 1000000168337 BROWARD 2010-04-12 2030-04-28 $ 4,793.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000883461 TERMINATED 1000000113406 46030 1697 2009-03-05 2029-03-11 $ 3,437.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000946755 TERMINATED 1000000113406 46030 1697 2009-03-05 2029-03-18 $ 3,437.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State