Search icon

TRIPLE D EQUIPMENT, INC.

Company Details

Entity Name: TRIPLE D EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S63851
FEI/EIN Number 59-3072978
Address: 2820 SO FIREHOUSE RD, DELAND, FL 32720
Mail Address: 2820 SO FIREHOUSE RD, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE D EQUIPMENT INC 401K PLAN 2011 593072978 2012-05-22 TRIPLE D EQUIPMENT INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 444200
Sponsor’s telephone number 3867342119
Plan sponsor’s address 2820 SOUTH FIREHOUSE ROAD, DELAND, FL, 32720

Plan administrator’s name and address

Administrator’s EIN 593072978
Plan administrator’s name TRIPLE D EQUIPMENT INC
Plan administrator’s address 2820 SOUTH FIREHOUSE ROAD, DELAND, FL, 32720
Administrator’s telephone number 3867342119

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing PAM PETERS
Valid signature Filed with authorized/valid electronic signature
TRIPLE D EQUIPMENT INC 401K PLAN 2010 593072978 2011-06-14 TRIPLE D EQUIPMENT INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 444200
Sponsor’s telephone number 3867342119
Plan sponsor’s address 2820 SOUTH FIREHOUSE ROAD, DELAND, FL, 32720

Plan administrator’s name and address

Administrator’s EIN 593072978
Plan administrator’s name TRIPLE D EQUIPMENT INC
Plan administrator’s address 2820 SOUTH FIREHOUSE ROAD, DELAND, FL, 32720
Administrator’s telephone number 3867342119

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing MIKE BAHDE
Valid signature Filed with authorized/valid electronic signature
TRIPLE D EQUIPMENT INC SAFE HARBOR 401K PLAN 2009 593072978 2010-07-16 TRIPLE D EQUIPMENT INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 444200
Sponsor’s telephone number 3867342119
Plan sponsor’s address 2820 SOUTH FIREHOUSE ROAD, DELAND, FL, 32720

Plan administrator’s name and address

Administrator’s EIN 593072978
Plan administrator’s name TRIPLE D EQUIPMENT INC
Plan administrator’s address 2820 SOUTH FIREHOUSE ROAD, DELAND, FL, 32720
Administrator’s telephone number 3867342119

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DELONG, C R Agent 3051 HARTWAY DRIVE, DELAND, FL 32720

President

Name Role Address
DELONG, LAWRENCE V President 1785 VAN CLEFT RD, DELAND, FL 32720

Director

Name Role Address
DELONG, LAWRENCE V Director 1785 VAN CLEFT RD, DELAND, FL 32720
SMITH, SLADE Director 4300 GRAND AVE, DELAND, FL 32720
DELONG, JUDITH A Director 3051 HARTWAY DR, DELAND, FL 32720

Vice President

Name Role Address
SMITH, SLADE Vice President 4300 GRAND AVE, DELAND, FL 32720

Chief Executive Officer

Name Role Address
DELONG, C RAY Chief Executive Officer 3051 HARTWAY DR, DELAND, FL 32720

Secretary

Name Role Address
DELONG, JUDITH A Secretary 3051 HARTWAY DR, DELAND, FL 32720

Treasurer

Name Role Address
DELONG, JUDITH A Treasurer 3051 HARTWAY DR, DELAND, FL 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-24 DELONG, C R No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 3051 HARTWAY DRIVE, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-17 2820 SO FIREHOUSE RD, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 1994-03-17 2820 SO FIREHOUSE RD, DELAND, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State