Search icon

TRINCAB-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRINCAB-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINCAB-FLORIDA, 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: 06 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L47620
FEI/EIN Number 650174448

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

Address: 20601 MARLIN RD, MIAMI, FL, 33189
Mail Address: 20601 MARLIN RD, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGIO MICHAEL President 20601 MARLIN RD., MIAMI, FL, 33189
TESSERA GABRIEL Vice President 20629 SW 129TH AVE, MIAMI, FL, 33177
KALICHARAN MEERA Agent 20601 MARLIN RD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-12 KALICHARAN, MEERA -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 20601 MARLIN RD, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 20601 MARLIN RD, MIAMI, FL 33189 -
CANCEL ADM DISS/REV 2005-04-27 - -
CHANGE OF MAILING ADDRESS 2005-04-27 20601 MARLIN RD, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001272989 TERMINATED 1000000486003 MIAMI-DADE 2013-08-06 2033-08-16 $ 8,333.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001093577 ACTIVE 1000000382724 MIAMI-DADE 2012-12-18 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001093585 TERMINATED 1000000382725 MIAMI-DADE 2012-12-18 2032-12-28 $ 3,594.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-04
REINSTATEMENT 2005-04-27
DEBIT MEMO 2002-09-26
Amendment 2002-07-31
ANNUAL REPORT 2002-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State