Search icon

TRIPLE J CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE J CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE J CONSTRUCTION, 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: 28 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V17585
FEI/EIN Number 650321806

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

Address: 4044 NE 5TH TER, OAKLAND PARK, FL, 33334, US
Mail Address: 4044 NE 5TH TER, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWOOD AUBREY CURT President 2500 NE 26TH TERRACE, FORT LAUDERDALE, FL
HAYWOOD AUBREY CURT Vice President 2500 NE 26TH TERRACE, FORT LAUDERDALE, FL
HAYWOOD AUBREY CURT Secretary 2500 NE 26TH TERRACE, FORT LAUDERDALE, FL
HAYWOOD AUBREY CURT Treasurer 2500 NE 26TH TERRACE, FORT LAUDERDALE, FL
HAYWOOD, AUBREY CURT Agent 2500 NE 26TH TERRACE, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08364900180 HAYWOOD PLASTERING EXPIRED 2008-12-29 2013-12-31 - 4044 NE 5TH TERRACE, OAKLAND PARK, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 4044 NE 5TH TER, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1997-04-17 4044 NE 5TH TER, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-01 2500 NE 26TH TERRACE, FORT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-11-06
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-08-17
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State