Search icon

TRINITY ST. JUDE INC.

Company Details

Entity Name: TRINITY ST. JUDE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: F96000001947
FEI/EIN Number 650665004
Address: 3580 CENTRAL AVE, RENTAL OFFICE, FORT MYERS, FL, 33901
Mail Address: 3580 CENTRAL AVE., LEASING OFFICE, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
PETRIKAS Stephen Agent 3580 CENTRAL AVE., FORT MYERS, FL, 33901

President

Name Role Address
PETRIKAS Stephen M President 3580 CENTRAL AVE., OFFICE, FORT MYERS, FL, 33901

Vice President

Name Role Address
PETRIKAS LEA RAE Vice President 3580 CENTRAL AVE., OFFICE, FORT MYERS, FL, 33901

Secretary

Name Role Address
PETRIKAS Peter Secretary 3580 Central Ave., FORT MYERS, FL, 33901

Treasurer

Name Role Address
PETRIKAS Peter Treasurer 3580 Central Ave., FORT MYERS, FL, 33901

Director

Name Role Address
Vela-Petrikas Katherine Director 15144 PALM ISLE DR., FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153997 OXFORD HOUSE APARTMENTS ACTIVE 2022-12-14 2027-12-31 No data 17017 CLEMENTE CT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 PETRIKAS, Stephen No data
CANCEL ADM DISS/REV 2010-01-08 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2003-01-08 3580 CENTRAL AVE, RENTAL OFFICE, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 3580 CENTRAL AVE., LEASING OFFICE, FORT MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 3580 CENTRAL AVE, RENTAL OFFICE, FORT MYERS, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137507105 2020-04-11 0455 PPP 3580 Central Ave., FORT MYERS, FL, 33901-7637
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-7637
Project Congressional District FL-19
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30319.36
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State