Search icon

TRINITY BENEFITS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY BENEFITS CONSULTING, 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: 05 Jun 2007 (18 years ago)
Document Number: F07000002929
FEI/EIN Number 562246184

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

Mail Address: 500 W. Madison Street, 32nd Floor, Chicago, IL, 60661, US
Address: 7401 CARMEL EXECUTIVE PARK, SUITE 320, CHARLOTTE, NC, 28226
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Moo Veronica President 7401 CARMEL EXECUTIVE PARK; SUITE 320, CHARLOTTE, NC, 28226
Moo Veronica Treasurer 7401 CARMEL EXECUTIVE PARK; SUITE 320, CHARLOTTE, NC, 28226
MOO VERONICA Director 200 Park Avenue, NEW YORK, NY, 10166
Moo Veronica Secretary 7401 CARMEL EXECUTIVE PARK; SUITE 320, CHARLOTTE, NC, 28226
Patel Hiten Vice President 500 W. Madison Street, Chicago, IL, 60661
SCHNEIDER BRETT Director 200 Park Avenue, NEW YORK, NY, 10166
O'MALLEY EDWARD Director 1250 CAPITAL OF TEXAS HWY S, AUSTIN, TX, 78746
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 7401 CARMEL EXECUTIVE PARK, SUITE 320, CHARLOTTE, NC 28226 -
REGISTERED AGENT NAME CHANGED 2015-08-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-08-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 7401 CARMEL EXECUTIVE PARK, SUITE 320, CHARLOTTE, NC 28226 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State