Search icon

TRINKLE REDMAN P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-02-02
Business code 541110
Sponsor’s telephone number 8137526133
Plan sponsor’s address 121 NORTH COLLINS ST., PLANT CITY, FL, 33563

Signature of

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

Key Officers & Management

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

Events

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. -

Documents

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