Search icon

TRIANGLE TRUCK & TRAILER SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: TRIANGLE TRUCK & TRAILER SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIANGLE TRUCK & TRAILER SUPPLY, 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: 09 Aug 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S72185
FEI/EIN Number 593077070

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

Address: 200 SOUTH BAY STREET, EUSTIS, FL, 32726, US
Mail Address: 200 SOUTH BAY STREET, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN, MICHAEL Director 1575 CLAY BLVD, EUSTIS, FL
MARTIN, MICHAEL Agent 200 S BAY ST, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-23 200 S BAY ST, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-21 200 SOUTH BAY STREET, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 1997-08-21 200 SOUTH BAY STREET, EUSTIS, FL 32726 -
NAME CHANGE AMENDMENT 1997-06-23 TRIANGLE TRUCK & TRAILER SUPPLY, INC. -

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-23
ADDRESS CHANGE 1997-08-21
AMENDMENT AND NAME CHANGE 1997-06-23
ANNUAL REPORT 1997-05-22
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State