Entity Name: | TRIVANTIS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 09 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Feb 2017 (8 years ago) |
Document Number: | F05000002549 |
FEI/EIN Number |
311667388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3155 SW 10th Street, Deerfield Beach, FL, 33442, US |
Mail Address: | CHRISTOPHER W HORD, 311 ELM STREET, SUITE 200, CINCINNATI, OH, 45202, UN |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRIVANTIS CORPORATION 401(K) PLAN | 2018 | 311667388 | 2019-06-10 | TRIVANTIS CORPORATION | 32 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-10 |
Name of individual signing | DANIEL BOVARNICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-10-01 |
Business code | 541511 |
Sponsor’s telephone number | 6095107148 |
Plan sponsor’s address | 400 FAIRWAY DR, SUITE #101, DEERFIELD BEACH, FL, 33441 |
Signature of
Role | Plan administrator |
Date | 2019-10-16 |
Name of individual signing | DANIEL BOVARNICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-10-01 |
Business code | 541511 |
Sponsor’s telephone number | 5612932543 |
Plan sponsor’s address | 400 FAIRWAY DR, SUITE #101, DEERFIELD BEACH, FL, 33441 |
Signature of
Role | Plan administrator |
Date | 2018-08-27 |
Name of individual signing | MICHAEL DRURY |
Valid signature | Filed with authorized/valid electronic signature |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-02-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 3155 SW 10th Street, Suite D, Deerfield Beach, FL 33442 | - |
WITHDRAWAL | 2017-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 3155 SW 10th Street, Suite D, Deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2010-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000398055 | ACTIVE | 1000000828405 | COLUMBIA | 2019-05-31 | 2039-06-05 | $ 7,556.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Off/Dir Resignation | 2017-03-27 |
WITHDRAWAL | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-10-04 |
REINSTATEMENT | 2009-10-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State