Search icon

TRIDENT BUILDING SYSTEMS, INC.

Company Details

Entity Name: TRIDENT BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1986 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: J44536
FEI/EIN Number 59-2857349
Address: 2812 TALLEVAST RD., SARASOTA, FL 34243
Mail Address: 2812 TALLEVAST RD., SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2021 592857349 2022-06-15 TRIDENT BUILDING SYSTEMS, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2019 592857349 2020-05-12 TRIDENT BUILDING SYSTEMS, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2018 592857349 2019-07-26 TRIDENT BUILDING SYSTEMS, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2017 592857349 2018-03-13 TRIDENT BUILDING SYSTEMS, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2016 592857349 2017-03-30 TRIDENT BUILDING SYSTEMS, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2015 592857349 2016-05-19 TRIDENT BUILDING SYSTEMS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing MARTHA ATKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing MARTHA ATKINS
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2014 592857349 2015-07-22 TRIDENT BUILDING SYSTEMS, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing CINDY PETRAT HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing CINDY PETRAT HAYDEN
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2013 592857349 2014-06-30 TRIDENT BUILDING SYSTEMS, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing CINDY PETRAT HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-30
Name of individual signing CINDY PETRAT HAYDEN
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2012 592857349 2013-04-12 TRIDENT BUILDING SYSTEMS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing CINDY PETRAT HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-11
Name of individual signing CINDY PETRAT HAYDEN
Valid signature Filed with authorized/valid electronic signature
TRIDENT BUILDING SYSTEMS, INC. 401(K) PLAN 2011 592857349 2012-04-18 TRIDENT BUILDING SYSTEMS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 9417557073
Plan sponsor’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 592857349
Plan administrator’s name TRIDENT BUILDING SYSTEMS, INC.
Plan administrator’s address 2812 TALLEVAST ROAD, SARASOTA, FL, 34243
Administrator’s telephone number 9417557073

Signature of

Role Plan administrator
Date 2012-04-18
Name of individual signing CINDY PETRAT HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-18
Name of individual signing CINDY PETRAT HAYDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hayden, Cindy L. Petrat Agent 6924 26th Street West, Bradenton, FL 34207

President

Name Role Address
Petrat, Carl S. President 2812 TALLEVAST RD., SARASOTA, FL 34243

Vice President

Name Role Address
Petrat, Willard G. Vice President 2812 TALLEVAST RD., SARASOTA, FL 34243

Sec

Name Role Address
Hayden, Cindy L. Petrat Sec 2812 TALLEVAST RD., SARASOTA, FL 34243

y

Name Role Address
Hayden, Cindy L. Petrat y 2812 TALLEVAST RD., SARASOTA, FL 34243

Treasurer

Name Role Address
Hayden, Cindy L. Petrat Treasurer 2812 TALLEVAST RD., SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 6924 26th Street West, Bradenton, FL 34207 No data
CHANGE OF MAILING ADDRESS 2022-12-01 2812 TALLEVAST RD., SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2022-12-01 Hayden, Cindy L. Petrat No data
MERGER 2004-12-30 No data 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 No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State