Search icon

TRIDENT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TRIDENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENT ENTERPRISES, 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: 26 Feb 1979 (46 years ago)
Date of dissolution: 15 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 1999 (26 years ago)
Document Number: 611833
FEI/EIN Number 591917603

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

Address: 1114 E JOHN SIMS PKWY, #321, NICEVILLE, FL, 32578, US
Mail Address: 1114 E JOHN SIMS PKWY, SUITE #321, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTRAN WM REX President 401 BULLOCK BLVD, NICEVILLE, FL, 32578
BERTRAN WILLIAM REY Agent 401 BULLOCK BLVD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 1114 E JOHN SIMS PKWY, #321, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1998-04-27 1114 E JOHN SIMS PKWY, #321, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1998-04-27 BERTRAN, WILLIAM REY -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 401 BULLOCK BLVD, NICEVILLE, FL 32578 -

Documents

Name Date
Voluntary Dissolution 1999-02-15
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State