Entity Name: | TRIPLE S OF FT. PIERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIPLE S OF FT. PIERCE, 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: | S04059 |
FEI/EIN Number |
650324931
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 |
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 |
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 | - |
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: 03 Apr 2025
Sources: Florida Department of State