Forfeited - FTB
Updated 3/23/2025 7:56:37 AM

Triple Nickel Transport, Inc.

Triple Nickel Transport, Inc. is a Stock Corporation located in Surprise, AZ. Established on February 5, 2019, this corporation is officially registered under the document number 4241159 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 12077 N 143rd Avenue, Surprise, AZ 85379 and mailing address is 5120 Hamner Avenue #140-147, Eastvale, CA 91752, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Shawn J Tarbett as its official registered agent, located at 5120 Hamner Avenue #140-147, Eastvale, CA 91752.

Filing information

Company Name Triple Nickel Transport, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4241159
Date Filed February 5, 2019
Company Age 6 years 2 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 02/28/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Triple Nickel Transport, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

12077 N 143rd Avenue
Surprise, AZ 85379

Mailing Address

5120 Hamner Avenue #140-147
Eastvale, CA 91752

Agent

Individual
Shawn J Tarbett
5120 Hamner Avenue #140-147
Eastvale, CA 91752

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 11/27/2023
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/5/2022
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: Shawn J Tarbett 12915 Osage Road apple Valley, CA 92308
To: Shawn J Tarbett 5120 Hamner Avenue eastvale, CA 91752

Annual Report Due Date
From: 2/28/2022 12:00:00 Am
To: 2/28/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
More...

Document Images