Entity Name: | TRIPPE REALTY MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPPE REALTY 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: |
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: | 21 Jan 1997 (28 years ago) |
Document Number: | P97000008141 |
FEI/EIN Number |
593420236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11609 NW 62nd Place, GAINESVILLE, FL, 32653, US |
Mail Address: | 11609 NW 62nd Place, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIPPE PATRICIA K. | PDM | 11609 NW 62nd Place, GAINESVILLE, FL, 32653 |
ROACH MARGARET | Secretary | 10507 NW 29TH LANE, GAINESVILLE, FL, 32606 |
Ianuale James U | Treasurer | 11609 NW 62nd Place, GAINESVILLE, FL, 32653 |
TRIPPE PAT | Agent | 11609 NW 62nd Place, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 11609 NW 62nd Place, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 11609 NW 62nd Place, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 11609 NW 62nd Place, GAINESVILLE, FL 32653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State