Entity Name: | TRINITY DENTAL PRODUCTS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Apr 1990 (35 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | L63154 |
FEI/EIN Number | 59-3006428 |
Address: | 2685 HWY 436, APOPKA, FL 32703 |
Mail Address: | 2685 HWY 436, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMUS, CHARLEEN C. | Agent | 1724 E 7TH AVE., TAMPA, FL 33605 |
Name | Role | Address |
---|---|---|
FRANCIS, LAWRENCE P. | President | 3021 SADDLEBROOK CT,#104, APOPKA, FL |
Name | Role | Address |
---|---|---|
FRANCIS, LAWRENCE P. | Director | 3021 SADDLEBROOK CT,#104, APOPKA, FL |
MORGANO, PETER C. | Director | 744 W. WESTFIELD DR., ST. CHARLES, IL |
MORGANO, JOHN M. | Director | 675 WINNEBAGO TRAIL, BATAVIA, IL |
Name | Role | Address |
---|---|---|
MORGANO, PETER C. | Secretary | 744 W. WESTFIELD DR., ST. CHARLES, IL |
Name | Role | Address |
---|---|---|
MORGANO, PETER C. | Treasurer | 744 W. WESTFIELD DR., ST. CHARLES, IL |
Name | Role | Address |
---|---|---|
MORGANO, JOHN M. | Vice President | 675 WINNEBAGO TRAIL, BATAVIA, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-15 | 2685 HWY 436, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 1991-04-15 | 2685 HWY 436, APOPKA, FL 32703 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State