Search icon

TRIPLE QUALITY PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE QUALITY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE QUALITY PAINTING, 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: 04 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: P95000091714
FEI/EIN Number 650624629

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

Address: 2424 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 2424 Bellarosa Circle, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL JAMES A President 2424 Bellarosa Circle, Royal Palm Beach, FL, 33411
CALDWELL JAMES A Director 2424 Bellarosa Circle, Royal Palm Beach, FL, 33411
CALDWELL JAMES A Treasurer 2424 Bellarosa Circle, Royal Palm Beach, FL, 33411
VERMA RAJAT Agent 2889 Bellarosa Circle, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 2424 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2024-02-19 VERMA, RAJAT -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 2889 Bellarosa Circle, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-02-03 2424 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2014-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 1995-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000119234 LAPSED CACE-09-003982 (12) CIR CT 17TH JUD BROWARD CTY FL 2009-08-05 2021-02-16 $23,313.64 THE SHERWIN-WILLIAMS COMPANY, 2800 CENTURY PARKWAY NE, SUITE 1000, ATLANTA, GA 30345
J04900000591 LAPSED CO-CE-03-009367 BROWARD COUNTY COURT 2003-08-15 2009-02-02 $1345.00 HENRY LUGO, 3721 W HILLSBORO BLVD D-101, COCONUT CREEK, FL 33073

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6812767906 2020-06-16 0455 PPP 2424 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL, 33411-1469
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7204
Loan Approval Amount (current) 7204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROYAL PALM BEACH, PALM BEACH, FL, 33411-1469
Project Congressional District FL-20
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7285.91
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State