Search icon

TRINITY CAFE, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Jun 2001 (24 years ago)
Date of dissolution: 09 Nov 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: N01000004121
FEI/EIN Number 593733387

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

Address: 2801 N NEBRASKA AVE, TAMPA, FL, 33602, US
Mail Address: P.O. BOX 320146, TAMPA, FL, 33679
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARREY JEFFREY A Director 15955 N Florida Ave, Lutz, FL, 33549
DARREY JEFFREY A President 15955 N Florida Ave, Lutz, FL, 33549
SANFORD BLAIN Director 15955 N Florida Ave, Lutz, FL, 33549
SANFORD BLAIN Secretary 15955 N Florida Ave, Lutz, FL, 33549
Crum Frank Jr. Director 100 S Missouri Ave, Clearwater, FL, 33756
Jehn Jennifer Director 347 Don Shula Dr, Miami Gardens, FL, 33056
Parks Penny Director 100 E Madison St, Tampa, FL, 33602
Scott Bruce A Director 3821 W San Juan St, Tampa, FL, 33629
DARREY JEFFREY A Agent 15955 N Florida Ave, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
MERGER 2018-11-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 757531. MERGER NUMBER 900000186769
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 15955 N Florida Ave, Suite 101, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 2801 N NEBRASKA AVE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2011-04-14 2801 N NEBRASKA AVE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2009-04-21 DARREY, JEFFREY A -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-14
ADDRESS CHANGE 2010-09-13
ANNUAL REPORT 2010-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State