Search icon

TRIPLE J ENTERPRISES OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE J ENTERPRISES OF HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE J ENTERPRISES OF HILLSBOROUGH COUNTY, 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: 11 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000078681
FEI/EIN Number 593468056

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

Address: 3517 AUTUMN GLEN DR., VALRICO, FL, 33596
Mail Address: 3517 AUTUMN GLEN DR., VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE JAMES J President 3517 AUTUMN GLEN DR., VALRICO, FL, 33596
JOYCE JAMES J Vice President 3517 AUTUMN GLEN DR., VALRICO, FL, 33596
JOYCE JAMES J Secretary 3517 AUTUMN GLEN DR., VALRICO, FL, 33596
JOYCE JAMES J Treasurer 3517 AUTUMN GLEN DR., VALRICO, FL, 33596
JOYCE JAMES J Director 3517 AUTUMN GLEN DR., VALRICO, FL, 33596
JOYCE NAN Director 3517 AUTUMN GLEN DR., VALRICO, FL, 33596
JOYCE JAMES J Agent 3517 AUTUMN GLEN DR., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 3517 AUTUMN GLEN DR., VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2010-04-25 3517 AUTUMN GLEN DR., VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 3517 AUTUMN GLEN DR., VALRICO, FL 33596 -
CANCEL ADM DISS/REV 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1997-11-03 JOYCE, JAMES JJR -

Documents

Name Date
ANNUAL REPORT 2014-08-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25
REINSTATEMENT 2009-04-15
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State