Search icon

TRINITY PARISH HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: TRINITY PARISH HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY PARISH HOLDING CORPORATION 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: 16 Jan 1931 (94 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 123878
FEI/EIN Number 590838103

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

Address: 464 NE 16TH ST., MIAMI, FL, 33132-1220, US
Mail Address: 464 NE 16TH ST., MIAMI, FL, 33132-1220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Clarence President 464 NE 16TH ST., MIAMI, FL, 331321220
MUIR WILLIAM TEsq. Director 464 NE 16TH ST., MIAMI, FL, 331321220
Cunningham Thomas Director 464 NE 16TH ST., MIAMI, FL, 331321220
Berger Thomas Treasurer 464 NE 16TH ST., MIAMI, FL, 331321220
Betar Patrick EEsq. Secretary 464 NE 16TH ST., MIAMI, FL, 331321220
MUIR WILLIAM T Agent 550 Biltmore Way, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 550 Biltmore Way, Suite 810, Coral Gables, FL 33134 -
REINSTATEMENT 2021-07-08 - -
REGISTERED AGENT NAME CHANGED 2021-07-08 MUIR, WILLIAM T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 464 NE 16TH ST., MIAMI, FL 33132-1220 -
CHANGE OF MAILING ADDRESS 2011-02-22 464 NE 16TH ST., MIAMI, FL 33132-1220 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-04
REINSTATEMENT 2021-07-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State