Entity Name: | TRIPLE TIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 1996 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P96000082985 |
FEI/EIN Number | 650705865 |
Address: | 425 DOCKSIDE DR, #404, NAPLES, FL, 34110, US |
Mail Address: | 425 DOCKSIDE DR, #404, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS RAYMOND L | Agent | 2335 TAMIAMI TRAIL NORTH, STE. 409, NAPLES, FL |
Name | Role | Address |
---|---|---|
WILLIAMS WILLIAM M | Director | 425 DOCKSIDE DR #404, NAPLES, FL, 34110 |
WILLIAMS BARBARA A | Director | 1872 N. BARBARA AVE., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-14 | 425 DOCKSIDE DR, #404, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-14 | 425 DOCKSIDE DR, #404, NAPLES, FL 34110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900011064 | LAPSED | 03-SC-002102 | SEMINOLE CO SMALL CLAIMS COURT | 2003-09-12 | 2008-09-30 | $3510.59 | ADVANCED D.C. MOTORS, INC., C/O P O BOX 33127, LOUISVILLE, KY 40232 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-03-14 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-04-16 |
DOCUMENTS PRIOR TO 1997 | 1996-10-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State