Search icon

TRIUMPHANT BUILDERS AND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: TRIUMPHANT BUILDERS AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIUMPHANT BUILDERS AND MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 1996 (29 years ago)
Date of dissolution: 23 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: P96000007909
FEI/EIN Number 650640723

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

Address: 690 MYAKKA RD, SARASOTA, FL, 34240
Mail Address: 690 MYAKKA RD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAR JOHN R President 690 MYAKKA RD, SARASOTA, FL
SPEAR GEORGIA Secretary 690 MYAKKA RD., SARASOTA, FL, 34240
SPEAR GEORGIA Treasurer 690 MYAKKA RD., SARASOTA, FL, 34240
SPEAR JACK C Vice President 690 MYAKKA RD., SARASOTA, FL, 34240
LEWIS KURT F Agent 6624 GATEWAY AVE., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 690 MYAKKA RD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2000-04-17 690 MYAKKA RD, SARASOTA, FL 34240 -

Documents

Name Date
Voluntary Dissolution 2006-01-23
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State