Search icon

TRINSIC, INC. - Florida Company Profile

Company Details

Entity Name: TRINSIC, 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: 14 Oct 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F98000005737
FEI/EIN Number 593501119

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

Address: 601 SOUTH HARBOUR ISLAND STE 220, TAMPA, FL, 33602
Mail Address: 601 SOUTH HARBOUR ISLAND STE 220, ATTN: TORA NEIL, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAROCHE RICHARD F Director C/O 601 S. HARBOUR ISLAND BLVD., STE 220, TAMPA, FL, 33602
NEIL VICTORIA A Assistant Secretary 601 S. HARBOUR ISLAND BLVD., STE 220, TAMPA, FL, 33602
COWEN ANDREW C Director 140 BROADWAY, NEW YORK, NY, 100051101
TUCKER LAWRENCE C Director 140 BROADWAY, NEW YORK, NY, 10005
KRUSEN W. ANDREW J Director 1414 W SWANN AVE, SUITE 100, TAMPA, FL, 33606
DAVIS HORACE J Chief Executive Officer 100 BROOKWOOD ROAD, ATMORE, AL, 36502

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-04-29 601 SOUTH HARBOUR ISLAND STE 220, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2005-01-04 TRINSIC, INC. -

Documents

Name Date
Reg. Agent Resignation 2007-10-22
Reg. Agent Change 2006-10-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Name Change 2005-01-04
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State