Search icon

TRINITY SERVICES GROUP, INC.

Headquarter

Company Details

Entity Name: TRINITY SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 1990 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L94963
FEI/EIN Number 59-3026703
Address: 477 Commerce Blvd, Oldsmar, FL 34677
Mail Address: 10880 Lin Page Place, Attn: Legal Department, St. Louis, MO 63132
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRINITY SERVICES GROUP, INC., MISSISSIPPI 744047 MISSISSIPPI
Headquarter of TRINITY SERVICES GROUP, INC., RHODE ISLAND 001100019 RHODE ISLAND
Headquarter of TRINITY SERVICES GROUP, INC., ALABAMA 000-926-235 ALABAMA
Headquarter of TRINITY SERVICES GROUP, INC., NEW YORK 4313082 NEW YORK
Headquarter of TRINITY SERVICES GROUP, INC., MINNESOTA 0049e353-ea3b-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of TRINITY SERVICES GROUP, INC., COLORADO 20131005646 COLORADO
Headquarter of TRINITY SERVICES GROUP, INC., IDAHO 595510 IDAHO
Headquarter of TRINITY SERVICES GROUP, INC., ILLINOIS CORP_70067293 ILLINOIS

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Snyder, Gary C Chief Executive Officer 1260 Andes Blvd, St. Louis, MO 63132

Director

Name Role Address
Snyder, Gary C Director 1260 Andes Blvd, St. Louis, MO 63132
Zanarini, Jeff Director 477 Commerce Blvd, OLDSMAR, FL 34677

Vice President

Name Role Address
Zanarini, Jeff Vice President 477 Commerce Blvd, OLDSMAR, FL 34677

Chief Financial Officer

Name Role Address
Palmer, Steve Chief Financial Officer 1260 Andes Blvd, St Louis, MO 63132

Corporate Secretary

Name Role
LEE ALEXANDER, INC. Corporate Secretary

Chief Information Officer

Name Role Address
Rashman, Lee Chief Information Officer 1260 Andes Blvd, St Louis, MO 63132

President

Name Role Address
Schulte, Nathan President 10880 Lin Page Place, St Louis, MO 63132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 477 Commerce Blvd, Oldsmar, FL 34677 No data
MERGER 2024-01-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000249605
REGISTERED AGENT NAME CHANGED 2019-05-24 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 477 Commerce Blvd, Oldsmar, FL 34677 No data
MERGER 2000-04-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000028911

Court Cases

Title Case Number Docket Date Status
BRUCE KEVIN GREEN, JR., Petitioner(s) v. TRINITY SERVICES GROUP, INC., Respondent(s). 6D2024-2367 2024-11-04 Open
Classification Original Proceedings - County Civil - Mandamus
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
22-499CC

Parties

Name BRUCE KEVIN GREEN, JR.
Role Petitioner
Status Active
Name TRINITY SERVICES GROUP, INC.
Role Respondent
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of BRUCE KEVIN GREEN, JR.
View View File
Docket Date 2024-12-26
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Petitioner has failed to pay the required filing fee or to submit a sufficient motion to proceed in forma pauperis, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description Within twenty days from the date of this order, Petitioner shall either pay to the Clerk of the Sixth District Court of Appeal the $300.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a motion to proceed in forma pauperis with an affidavit of indigency. A form motion with affidavit may be found on this Court's website and is included with Petitioner's copy of this order. The Clerk of this Court will determine whether a certificate of indigency should be issued pursuant to section 57.081 or 57.085, Florida Statutes. If Petitioner fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
BRUCE KEVIN GREEN, JR. VS TRINITY SERVICES GROUP, INC., JASMUND/EMPLOYEE OF TRINITY SERVICES GROUP, INC. 6D2023-3840 2023-10-30 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
22-499CC

Parties

Name BRUCE KEVIN GREEN, JR.
Role Appellant
Status Active
Name JASMUND/EMLOYEE OF TRINITY SERVICES GROUP, INC.
Role Appellee
Status Active
Name TRINITY SERVICES GROUP, INC.
Role Appellee
Status Active
Representations HINSHAW & CULBERTSON, LLP
Name HON. JOHN L. BURNS
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Upon consideration that Appellant has failed to pay the required filing feeor to submit an order from lower tribunal adjudging appellant insolvent, andappellant file a notice of voluntary dismissal on November 22, 2023, thisappeal is dismissed.
Docket Date 2023-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-10-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-09-11
Type Order
Subtype Order
Description This Court treats Appellant's "Reinstatement of Voluntary Dismissal / And Notice of Appellant Insolvent" as a notice to this Court that Appellant has resolved Appellant's indigency status, and it is recognized to the extent that Appellant's voluntary dismissal filed on November 22, 2023, remains in effect.
View View File
BRUCE KEVIN GREEN, JR. VS TRINITY SERVICES GROUP, INC., ET AL 6D2023-1729 2023-01-06 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
22-499CC

Parties

Name BRUCE KEVIN GREEN, JR.
Role Appellant
Status Active
Name JASMUND, EMPLOYEE OF TRINITY SERVICES GROUP, INC.
Role Appellee
Status Active
Name TRINITY SERVICES GROUP, INC.
Role Appellee
Status Active
Representations HINSHAW & CULBERTSON, LLP, TAYLOR R. BOWMAN, ESQ.
Name HONORABLE JOHN L. BURNS
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court's mandate dated January 19, 2024, is withdrawn. Appellant's second "Initial Brief," dated December 20, 2023, is treated like a motion for rehearing and is denied.
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate ~ **WITHDRAWN-SEE 01/31/24 ORDER**
Docket Date 2023-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **TREATED LIKE A MOTION FOR REHEARING-SEE 01/31/24 ORDER**
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The lower court has entered an order granting in part the motion to vacate filed by Appellant, Bruce Kevin Green, Jr. ("Appellant"), ruling that Appellee, Trinity Services Group, Inc. is dismissed without prejudice. Because a dismissal without prejudice is typically a non-appealable, non-final order, Appellant shall show cause within 30 days why his appeal should not be dismissed for lack of jurisdiction. See, e.g., McGuire v. Fla. Lottery, 17 So. 3d 1276 (Fla. 1st DCA 2009). Appellant shall also advise whether he wishes to proceed with this appeal against "Jasmund," or if he solely wishes to proceed against Trinity Services Group, Inc. Appellees may respond to Appellant's response, if any, within 5 days of filing. Appellant's failure to timely respond to this order may result in dismissal of Trinity Services Group, Inc. without further notice.
Docket Date 2023-10-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION TO RESCHEDULE NOTICE OF HEARING STATUS CONFERNCE, CASE MANAGEMENT CONFERENCE AND MOTION TO REINSTATE COMPLAINT
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-10-13
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within three days, Appellees, Trinity Services Group, Inc. and Jasmund, through their counsel, Taylor Bowman of Hinshaw & Culbertson, LLP, shall report on the status of this Court's August 28, 2023 order relinquishing jurisdiction.
Docket Date 2023-10-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-09-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S RESPONSE TO ORDER REQUIRING A STATUS REPORT
On Behalf Of TRINITY SERVICES GROUP, INC.
Docket Date 2023-09-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within three days, Appellees, Trinity Services Group, Inc. and Jasmund, through their counsel, Taylor Bowman of Hinshaw & Culbertson, LLP, shall report on the status of this Court's August 28, 2023 order relinquishing jurisdiction. Specifically, Appellees shall advise this Court whether a hearing has been set on Appellant's motion to reinstate his complaint pursuant to Florida Rule of Civil Procedure 1.540(b). If a hearing has not yet been set, Appellees shall expeditiously set the hearing within the 45-day relinquishment period, allowing appropriate time for Appellant, Bruce Kevin Green Jr., to appear telephonically.
Docket Date 2023-08-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Bruce Kevin Green, Jr. appeals the trial court’s December 9, 2022 order dismissing his complaint against Trinity Services Group, Inc. (“Trinity”) and Jasmund/Employee of Trinity Services Group, Inc. (“Jasmund,” and collectively with Trinity, “Appellees”). We relinquish jurisdiction to the trial court for forty-five days to resolve Green’s post-dismissal motion for relief from judgment.Green, a Florida Department of Corrections (“FDOC”) inmate, sued Appellees for an issue arising from a canteen purchase. Trinity allegedly contracts to provide these services for FDOC, and “Jasmund”1 allegedly works for Trinity. Jasmund moved to dismiss Green’s complaint and stated that Trinity had not yet been served. Appellees, represented by the same law firm below and on appeal, later jointly moved to stay discovery. When Green later sought default against Trinity for failing to respond, Trinity filed a response in opposition stating that it had, in fact, moved to dismiss. But in support, it attached a copy of the dismissal motion Jasmund had filed.Appellees noticed “their” motion to dismiss for December 6, 2022.2 They provided proof that they had mailed notice of this hearing via certified mail to Green on November 18, 2022, but there is no record evidence as to when he received it. The trial court granted Appellees’ request and dismissed both with prejudice. The resulting order noted that Green had not made a request to attend the hearing telephonically.After filing his notice of appeal, Green filed a motion to reinstate his complaint, citing Florida Rule of Civil Procedure 1.540(b). In support, he said that he could not attend the hearing because it had not been arranged by his classification officer. In his initial brief, he contends that he needed fifteen days’ notice to accomplish this task, and there was not enough time.If a trial court’s jurisdiction has been divested by an appeal from a final order, we may “permit the lower tribunal to proceed with specifically stated matters during the pendency of the appeal.” See Fla. R. App. P. 9.600(b); see also Zuckerman v. Alex Hofrichter, P.A., 630 So. 2d 210, 211 (Fla. 3d DCA 1993) (“[A] trial court lacks jurisdiction to proceed on a motion for relief from judgment once appellate jurisdiction is invoked.”).Based on the nature of Green’s rule 1.540(b) motion, we relinquish jurisdiction to the trial court for forty-five days to rule on it. If the trial court conducts a hearing, it shall permit Green’s attendance by telephone if he is still incarcerated. See Garcia v. R.A.G., 229 So. 3d 882, 882 (Fla. 5th DCA 2017). Appellants shall file a status report within fifteen days of the entry of this order apprising the Court of if and when this hearing has been set.______________________ 1 The record does not identify this party in any other way. 2 We do not forestall the possibility that our record simply does not include a separate motion to dismiss filed by Trinity, and that Appellees’ counsel did not somehow secure Trinity’s dismissal from this matter with prejudice without an underlying motion seeking this relief.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TRINITY SERVICES GROUP, INC.
Docket Date 2023-04-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TRINITY SERVICES GROUP, INC.
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRINITY SERVICES GROUP, INC.
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ BURNS - 61 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-02-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Appellant's response filed January 27, 2023 is accepted and the order to show cause issued January 10, 2023 is discharged. Appellant's motion for extension of time to file the initial brief, filed January 5, 2023 (mailbox date), is denied as premature inasmuch as the initial brief is not required to be served until 70 days after the filing of the Notice of Appeal. See Fla. R. App. P. 9.110(f).
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF THE COURT
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ **DISCHARGED-SEE 03/23/23 ORDER**
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE KEVIN GREEN, JR.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE KEVIN GREEN, JR.
ANTONIO JOHNSON VS TRINITY SERVICES GROUP, INC. 2D2019-3269 2019-08-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
Not Entered

Parties

Name ANTONIO JOHNSON
Role Petitioner
Status Active
Name TRINITY SERVICES GROUP, INC.
Role Respondent
Status Active
Representations Sean J Reeves, Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Morris, and Badalamenti
Docket Date 2019-10-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The petitioner's amended petition for writ of mandamus has crossed in the mail with this court's September 24, 2019, order denying his original petition. That order is vacated. The petition for writ of mandamus, as amended, is denied.
Docket Date 2019-10-01
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ANTONIO JOHNSON
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Trinity Services Group, Inc.
Docket Date 2019-09-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Morris, and Badalamenti
Docket Date 2019-09-24
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ *Vacated per order of 10-02-19**Petitioner's petition for writ of mandamus is denied.
Docket Date 2019-09-17
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-09-16
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ANTONIO JOHNSON
Docket Date 2019-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-08-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTONIO JOHNSON

Documents

Name Date
ANNUAL REPORT 2024-01-30
Merger 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2019-05-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State