Search icon

TRINITY FABRICATORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2004 (21 years ago)
Document Number: H28461
FEI/EIN Number 592478208
Address: 825 CORPORATE SQUARE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: POST OFFICE BOX 1826, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-943-739
State:
ALABAMA

Key Officers & Management

Name Role Address
WESTFALL DANIEL M Secretary 413 SUMMERSET DR, ST JOHNS, FL, 32259
WESTFALL DAMON A Director 1207 SALT MARSH LANE, FLEMING ISLAND, FL, 32003
WESTFALL DAMON A President 1207 SALT MARSH LANE, FLEMING ISLAND, FL, 32003
HOWARD SHARON K Director 3183 SOUTH JUNIPER AVENUE, MIDDLEBURG, FL, 32068
WESTFALL DREW A Vice President 113 BRIANHEAD COURT, SAINT JOHNS, FL, 32259
WESTFALL DAMON A. Agent 1207 SALT MARSH LANE, FLEMING ISLAND, FL, 32003
WESTFALL DREW A President 113 BRIANHEAD COURT, SAINT JOHNS, FL, 32259

Form 5500 Series

Employer Identification Number (EIN):
592478208
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 WESTFALL, DAMON A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1207 SALT MARSH LANE, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 825 CORPORATE SQUARE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2012-01-04 825 CORPORATE SQUARE, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
468055.00
Total Face Value Of Loan:
468055.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
468055.00
Total Face Value Of Loan:
468055.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
468055.00
Total Face Value Of Loan:
468055.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-05
Type:
Planned
Address:
825 CORPORATE SQUARE, GREEN COVE SPRINGS, FL, 32043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-28
Type:
Planned
Address:
825 CORPORATE SQUARE, GREEN COVE SPRINGS, FL, 32043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-27
Type:
Planned
Address:
825 CORPORATE SQUARE, GREEN COVE SPRINGS, FL, 32043
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-08-08
Type:
Planned
Address:
825 CORPORATE SQUARE, GREEN COVE SPRINGS, FL, 32043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-05
Type:
Unprog Rel
Address:
1301 1ST AVE. N., SAINT PETERSBURG, FL, 33705
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$468,055
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$468,055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$470,478.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $468,049
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$468,055
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$468,055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$472,209.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $468,055

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 284-9750
Add Date:
2020-12-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State