Search icon

TRINITY REALTY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRINITY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY REALTY, 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: 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: 08 Nov 1989 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L28470
FEI/EIN Number 650176713

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

Address: 1941 NORTH DIXIE HWY, # 3, POMPANO BEACH, FL, 33060
Mail Address: 1941 NORTH DIXIE HWY, # 3, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRINITY REALTY, INC., ALABAMA 000-929-421 ALABAMA

Key Officers & Management

Name Role Address
EMMANUEL, JEAN C. Director 4880 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
EMMANUEL, JEAN C. President 4880 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
EMMANUEL, JEAN C. Agent 4880 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 4880 NORTH ANDREWS AVENUE, OAKLAND PARK, FL 33309 -
REINSTATEMENT 2010-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1941 NORTH DIXIE HWY, # 3, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2009-03-23 1941 NORTH DIXIE HWY, # 3, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1993-09-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State