Search icon

TRINITY DENTAL PRODUCTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY DENTAL PRODUCTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY DENTAL PRODUCTS OF 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: 02 Apr 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L63154
FEI/EIN Number 593006428

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

Address: 2685 HWY 436, APOPKA, FL, 32703
Mail Address: 2685 HWY 436, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS, LAWRENCE P. President 3021 SADDLEBROOK CT,#104, APOPKA, FL
FRANCIS, LAWRENCE P. Director 3021 SADDLEBROOK CT,#104, APOPKA, FL
MORGANO, PETER C. Secretary 744 W. WESTFIELD DR., ST. CHARLES, IL
MORGANO, PETER C. Treasurer 744 W. WESTFIELD DR., ST. CHARLES, IL
MORGANO, PETER C. Director 744 W. WESTFIELD DR., ST. CHARLES, IL
MORGANO, JOHN M. Vice President 675 WINNEBAGO TRAIL, BATAVIA, IL
MORGANO, JOHN M. Director 675 WINNEBAGO TRAIL, BATAVIA, IL
RAMUS, CHARLEEN C. Agent 1724 E 7TH AVE., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-15 2685 HWY 436, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1991-04-15 2685 HWY 436, APOPKA, FL 32703 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State