Search icon

TRIPLE QUALITY PAINTING, INC.

Company Details

Entity Name: TRIPLE QUALITY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 65-0624629
Address: 2424 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL 33411
Mail Address: 2424 Bellarosa Circle, Royal Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VERMA, RAJAT Agent 2889 Bellarosa Circle, Royal Palm Beach, FL 33411

President

Name Role Address
CALDWELL, JAMES A President 2424 Bellarosa Circle, Royal Palm Beach, FL 33411

Director

Name Role Address
CALDWELL, JAMES A Director 2424 Bellarosa Circle, Royal Palm Beach, FL 33411

Treasurer

Name Role Address
CALDWELL, JAMES A Treasurer 2424 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 No data
REGISTERED AGENT NAME CHANGED 2024-02-19 VERMA, RAJAT No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 2889 Bellarosa Circle, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-02-03 2424 BELLAROSA CIRCLE, ROYAL PALM BEACH, FL 33411 No data
REINSTATEMENT 2014-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 1995-12-14 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State