Search icon

TRIPOD ALUMINUM, INC.

Company Details

Entity Name: TRIPOD ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 1999 (26 years ago)
Document Number: P99000006102
FEI/EIN Number 593555479
Address: 6915 VICKIE CIR., MELBOURNE, FL, 32904
Mail Address: 6915 Vickie Circle, Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TRIPODI VINCENT T Agent 417 ANCHOR KEY, MELBOURNE BEACH, FL, 32951

Director

Name Role Address
TRIPODI VINCENT T Director 417 ANCHOR KEY, MELBOURNE BEACH, FL, 32951

President

Name Role Address
TRIPODI VINCENT T President 417 ANCHOR KEY, MELBOURNE BEACH, FL, 32951

Secretary

Name Role Address
TRIPODI VINCENT T Secretary 417 ANCHOR KEY, MELBOURNE BEACH, FL, 32951

Treasurer

Name Role Address
TRIPODI VINCENT T Treasurer 417 ANCHOR KEY, MELBOURNE BEACH, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035331 BREVARD SHUTTERS & ACCESSORIES EXPIRED 2010-04-21 2015-12-31 No data 6915 VICKI CIR STE D, MELBOURNE, FL, 32904
G10000027826 BABY GUARD OF INDIAN RIVER EXPIRED 2010-03-26 2015-12-31 No data 6915 VICKIE CR, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-13 6915 VICKIE CIR., MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 417 ANCHOR KEY, MELBOURNE BEACH, FL 32951 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 6915 VICKIE CIR., MELBOURNE, FL 32904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065514 LAPSED 05 2017 CC 011680 XXXX XX BREVARD CO 2019-01-11 2024-01-25 $13,352.68 GERALD PARADIS, 7904 SOUTH A1A, MELBOURNE BEACH, FLORIDA 32951

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State