Search icon

TRIDENT BUILDING SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIDENT BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENT BUILDING SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Dec 1986 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: J44536
FEI/EIN Number 59-2857349

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

Address: 2812 TALLEVAST RD., SARASOTA, FL, 34243, US
Mail Address: 2812 TALLEVAST RD., SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petrat Carl S President 2812 TALLEVAST RD., SARASOTA, FL, 34243
Hayden Cindy L Agent 6924 26th Street West, Bradenton, FL, 34207
Petrat Willard G Vice President 2812 TALLEVAST RD., SARASOTA, FL, 34243
Hayden Cindy L Sec 2812 TALLEVAST RD., SARASOTA, FL, 34243

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5WG98
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-02-02

Contact Information

POC:
AVERYL BELYEA

Form 5500 Series

Employer Identification Number (EIN):
592857349
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 6924 26th Street West, Bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2022-12-01 2812 TALLEVAST RD., SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2022-12-01 Hayden, Cindy L. Petrat -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000051101
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2812 TALLEVAST RD., SARASOTA, FL 34243 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798838 TERMINATED 1000000308522 MANATEE 2012-10-24 2032-10-31 $ 6,100.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
JOHN TOWNSEND O/B/O BUCCANEER PAWN, II, LLC VS TRIDENT BUILDING SYSTEMS, INC. 2D2023-0149 2023-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2021CC-008279NC

Parties

Name JOHN TOWNSEND
Role Appellant
Status Active
Representations ANDRE R. PERRON, ESQ., JAMES C. DAVIS, ESQ.
Name O/B/O BUCCANEER PAWN, II, LLC
Role Appellant
Status Active
Name Hon. Erika Quartermaine
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name TRIDENT BUILDING SYSTEMS, INC.
Role Appellee
Status Active
Representations RYAN W. OWEN, ESQ.

Docket Entries

Docket Date 2023-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN TOWNSEND
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOHN TOWNSEND
Docket Date 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOHN TOWNSEND

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-25
STATEMENT OF FACT 2022-12-02
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-11-16
AMENDED ANNUAL REPORT 2022-11-15
STATEMENT OF FACT 2022-11-08
AMENDED ANNUAL REPORT 2022-10-29
AMENDED ANNUAL REPORT 2022-10-28
AMENDED ANNUAL REPORT 2022-10-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-23
Type:
Planned
Address:
16501 HONORE AVE, NOKOMIS, FL, 34275
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-24
Type:
Referral
Address:
2812 TALLEVAST RD, SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-08
Type:
Monitoring
Address:
2812 TALLEVAST RD., SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-01
Type:
Referral
Address:
10560 REYNOLDS STREET, BONITA SPRINGS, FL, 34135
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-26
Type:
Referral
Address:
2812 TALLEVAST RD, SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1786500
Current Approval Amount:
1786500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1798100.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State