Search icon

TRIANGLE OF LIFE, INC.

Company Details

Entity Name: TRIANGLE OF LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1992 (33 years ago)
Date of dissolution: 31 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Jan 2005 (20 years ago)
Document Number: V17512
FEI/EIN Number 59-3108160
Address: P.O. BOX 10068, JACKSONVILLE, FL 32247-0068
Mail Address: P.O. BOX 10068, JACKSONVILLE, FL 32247-0068
Place of Formation: FLORIDA

Agent

Name Role Address
ROUSSELLE, PATRICIA Agent 6193 LAKE TAHOE DR., JACKSONVILLE, FL 32256

Secretary

Name Role Address
ROUSSELLE, PATRICIA Secretary 6193 LAKE TAHOE DR, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
ROUSSELLE, PATRICIA Treasurer 6193 LAKE TAHOE DR, JACKSONVILLE, FL 32256

Director

Name Role Address
ROUSSELLE, PATRICIA Director 6193 LAKE TAHOE DR, JACKSONVILLE, FL 32256
ROUSSELLE, RONALD K Director 1436 BRETTA ST., JACKSONVILLE, FL 32211
ROUSSELLE, GARY LE PAUL Director 6193 LAKE TAHOE DR., JACKSONVILLE, FL 32256

President

Name Role Address
ROUSSELLE, RONALD K President 1436 BRETTA ST., JACKSONVILLE, FL 32211

Vice President

Name Role Address
ROUSSELLE, GARY LE PAUL Vice President 6193 LAKE TAHOE DR., JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-20 ROUSSELLE, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 6193 LAKE TAHOE DR., JACKSONVILLE, FL 32256 No data

Documents

Name Date
CORAPVDWN 2005-01-31
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State