Search icon

TRIOS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: TRIOS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIOS DESIGN, 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: 15 Nov 2000 (24 years ago)
Date of dissolution: 09 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: P00000106756
FEI/EIN Number 593690856

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

Address: 1743 PLANTATION OAKS DR, JACKSONVILLE, FL, 32223
Mail Address: 1743 PLANTATION OAKS DR, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLINE BLUZETTE M President 1743 PLANTATION OAKS DR, JACKSONVILLE, FL, 32223
CARLINE BLUZETTE M Agent 1743 PLANTATION OAKS DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-09 - -
REGISTERED AGENT NAME CHANGED 2009-04-14 CARLINE, BLUZETTE M -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1743 PLANTATION OAKS DR, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2008-04-22 1743 PLANTATION OAKS DR, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1743 PLANTATION OAKS DR, JACKSONVILLE, FL 32223 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-09-22
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State