Search icon

TRIPLE S OF WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE S OF WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE S OF WEST PALM BEACH, 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: 05 Oct 1990 (35 years ago)
Date of dissolution: 16 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2001 (24 years ago)
Document Number: S03874
FEI/EIN Number 650324952

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

Address: 975 S. CONGRESS AVENUE, #102, DELRAY BEACH, FL, 33445
Mail Address: 975 S. CONGRESS AVENUE, #102, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMANN, JOSEPH R. Director 975 S. CONGRESS AVE #102, DELRAY BEACH, FL
BERGMANN, JOSEPH R. Agent 975 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-19 975 S. CONGRESS AVENUE, #102, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 1992-06-19 975 S. CONGRESS AVENUE, #102, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-19 975 S. CONGRESS AVENUE, #102, DELRAY BEACH, FL 33445 -

Documents

Name Date
Voluntary Dissolution 2001-08-16
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State