Search icon

TRIDENT INDUSTRIAL PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: TRIDENT INDUSTRIAL PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENT INDUSTRIAL PRODUCTS CORP. 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: 01 Jul 1979 (46 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 629723
FEI/EIN Number 591922363

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

Address: 1508 WHITEHALL DRIVE #105, DAVIE, FL, 33324, US
Mail Address: 1508 WHITEHALL DRIVE #105, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIDENT INDUSTRIAL PRODUCTS CORP 401(K) P/S PLAN 2018 591922363 2019-05-14 TRIDENT INDUSTRIAL PRODUCTS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 9547260270
Plan sponsor’s address 5401 NW 102ND AVE STE 101, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 591922363
Plan administrator’s name TRIDENT INDUSTRIAL PRODUCTS CORP
Plan administrator’s address 5401 NW 102ND AVE STE 101, SUNRISE, FL, 33351
Administrator’s telephone number 9547260270

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing BRIAN MARIOTT
Valid signature Filed with authorized/valid electronic signature
TRIDENT INDUSTRIAL PRODUCTS CORP 401(K) P/S PLAN 2017 591922363 2018-06-06 TRIDENT INDUSTRIAL PRODUCTS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 9547260270
Plan sponsor’s address 5401 NW 102ND AVE STE 101, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 591922363
Plan administrator’s name TRIDENT INDUSTRIAL PRODUCTS CORP
Plan administrator’s address 5401 NW 102ND AVE STE 101, SUNRISE, FL, 33351
Administrator’s telephone number 9547260270

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing BRIAN MARIOTT
Valid signature Filed with authorized/valid electronic signature
TRIDENT INDUSTRIAL PRODUCTS CORP 401(K) P/S PLAN 2016 591922363 2017-06-02 TRIDENT INDUSTRIAL PRODUCTS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 9547260270
Plan sponsor’s address 5401 NW 102ND AVE STE 101, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 591922363
Plan administrator’s name TRIDENT INDUSTRIAL PRODUCTS CORP
Plan administrator’s address 5401 NW 102ND AVE STE 101, SUNRISE, FL, 33351
Administrator’s telephone number 9547260270

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing BRIAN MARIOTT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GORDON PHYLLIS President 5879 NW 126TH TERR., CORAL SPRINGS, FL, 33076
SCHLOSSBERG SHARON Vice President 10157 NW 3 PL, CORAL SPRINGS, FL, 33071
MARIOTT BRIAN Secretary 1508 WHITEHALL DR STE 105, DAVIE, FL, 33324
GORDON PHYLLIS Agent 5401 NW 102ND AVENUE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-08-20 1508 WHITEHALL DRIVE #105, DAVIE, FL 33324 -
AMENDMENT AND NAME CHANGE 2018-08-20 PSLB FABRICS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 1508 WHITEHALL DRIVE #105, DAVIE, FL 33324 -
AMENDMENT 2014-07-28 - -
REGISTERED AGENT NAME CHANGED 2014-07-28 GORDON, PHYLLIS -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 5401 NW 102ND AVENUE, SUITE 101, SUNRISE, FL 33351 -
AMENDMENT 1998-12-28 - -
AMENDMENT 1997-12-09 - -

Documents

Name Date
Amendment and Name Change 2018-08-20
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
Amendment 2014-07-28
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State