Search icon

TRINITY COMMUNICATIONS LTD., INC. - Florida Company Profile

Company Details

Entity Name: TRINITY COMMUNICATIONS LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: F03000003467
FEI/EIN Number 900077514

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

Address: 400 Central Park West 3R, New York, NY, 10025, US
Mail Address: 251 Little Falls Drive, Wilmington, DE, 19808-1684, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Butler Franklyn Vice Chairman c/o Eric Fishman 400 Central Park West 3R, New York, NY, 10025
McDonald Ross Chairman c/o Eric Fishman 400 Central Park West 3R, New York, NY, 10025
Rahming Rawiya Exec c/o Eric Fishman 400 Central Park West 3R, New York, NY, NY, 10025
MARCIAL VICTOR Vice President c/o Eric Fishman 400 Central Park West 3R, New York, NY, 10025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 400 Central Park West 3R, New York, NY 10025 -
CHANGE OF MAILING ADDRESS 2023-05-01 400 Central Park West 3R, New York, NY 10025 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2018-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2008-01-07 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State