Entity Name: | TRINKLE REDMAN P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRINKLE REDMAN P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Aug 1976 (49 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | 496252 |
FEI/EIN Number |
591644579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 N. COLLINS STREET, PLANT CITY, FL, 33563, US |
Mail Address: | 121 N. COLLINS STREET, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRINKLE, REDMAN, COTON & DAVIS PROFIT SHARING AND RETIREMENT PLAN AND TRUST AGREEMENT | 2023 | 591644579 | 2024-09-18 | TRINKLE, REDMAN, P.A. | 6 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-18 |
Name of individual signing | DONNA JONES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-18 |
Name of individual signing | DONNA JONES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COTON DANIEL M | President | 121 N COLLINS ST, PLANT CITY, FL, 33563 |
COTON DANIEL M | Director | 121 N COLLINS ST, PLANT CITY, FL, 33563 |
COTON DANIEL M | Agent | 121 N. COLLINS STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-10-09 | TRINKLE REDMAN P.A. | - |
AMENDMENT AND NAME CHANGE | 2017-02-16 | TRINKLE, REDMAN, COTON & DAVIS, P.A. | - |
AMENDMENT AND NAME CHANGE | 2013-10-18 | TRINKLE, REDMAN, COTON, DAVIS & SMITH, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 121 N. COLLINS STREET, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2010-01-19 | 121 N. COLLINS STREET, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-11 | 121 N. COLLINS STREET, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-11 | COTON, DANIEL M | - |
NAME CHANGE AMENDMENT | 2006-05-16 | TRINKLE, REDMAN, SWANSON, COTON, DAVIS & SMITH, P.A. | - |
NAME CHANGE AMENDMENT | 2005-07-29 | TRINKLE, REDMAN, SWANSON & COTON, P.A. | - |
NAME CHANGE AMENDMENT | 2005-07-01 | TRINKLE, SWANSON & COTON, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-11 |
Amendment and Name Change | 2020-10-09 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-10 |
Amendment and Name Change | 2017-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State