Search icon

TRINITY SOLAR INC. - Florida Company Profile

Company Details

Entity Name: TRINITY SOLAR INC.
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: 26 Jun 2008 (17 years ago)
Date of dissolution: 20 Sep 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: F08000002883
FEI/EIN Number 223292324

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

Address: 2211 ALLENWOOD ROAD, WALL TOWNSHIP, NJ, 07719, US
Mail Address: 2211 ALLENWOOD ROAD, WALL TOWNSHIP, NJ, 07719, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
POLLOCK THOMAS P President 2211 ALLENWOOD ROAD, WALL TOWNSHIP, NJ, 07719
POLLOCK WILLIAM A Vice President 2211 ALLENWOOD ROAD, WALL TOWNSHIP, NJ, 07719
Bedard John R Chief Financial Officer 2211 ALLENWOOD ROAD, WALL TOWNSHIP, NJ, 07719

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086360 TRINITY SOLAR ACTIVE 2021-06-30 2026-12-31 - 2211 ALLENWOOD ROAD, WALL TOWNSHIP, NJ, 07719
G18000076896 TRINITY SOLAR EXPIRED 2018-07-16 2023-12-31 - 2211 ALLENWOOD ROAD, WALL, NJ, 07719, US
G08185900237 TRINITY SOLAR EXPIRED 2008-07-03 2013-12-31 - 800 US HIGHWAY 9, FREEHOLD, NJ, 07728

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-20 - -
NAME CHANGE AMENDMENT 2020-09-03 TRINITY SOLAR INC. -
REGISTERED AGENT NAME CHANGED 2018-06-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2211 ALLENWOOD ROAD, WALL TOWNSHIP, NJ 07719 -
CHANGE OF MAILING ADDRESS 2012-01-10 2211 ALLENWOOD ROAD, WALL TOWNSHIP, NJ 07719 -

Documents

Name Date
Withdrawal 2023-09-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-09
Name Change 2020-09-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
Reg. Agent Change 2018-06-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State