Search icon

TRIPLE CROWN VALET, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE CROWN VALET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE CROWN VALET, 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: 18 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000106783
FEI/EIN Number 593487923

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

Address: 1000 WINDERLEY PL, #5, MAITLAND, FL, 32751
Mail Address: 330 SPRING LAKE HILLS DRIVE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLPE KRISTIAN President 911 37TH ST., ORLANDO, FL, 32806
HENNESSEE JOSHUA Vice President 330 SPRING LAKE HILLS DR, ALTAMONTE SPRINGS, FL, 32714
HENNESSEE JOSHUA Agent 1000 WINDERLEY PL, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048015 A TRIPLE CROWN LIMOUSINE EXPIRED 2013-05-21 2018-12-31 - 330, SPRING LAKE HILLS DR, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 1000 WINDERLEY PL, #5, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-02 1000 WINDERLEY PL, #5, MAITLAND, FL 32751 -
REINSTATEMENT 2010-06-02 - -
REGISTERED AGENT NAME CHANGED 2010-06-02 HENNESSEE, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 1000 WINDERLEY PL, #5, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State