Search icon

TRINITY BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY BUILDERS, 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: 20 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000082846
FEI/EIN Number 651137865

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

Address: 9250 College Parkway, Fort Myers, FL, 33919, US
Mail Address: 9250 College Parkway, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINE MICHAEL A Manager 1531 PARK MEADOWS DRIVE #3, FORT MYERS, FL, 33907
CONSTANTINE MICHAEL A President 1531 PARK MEADOWS DRIVE #3, FORT MYERS, FL, 33907
SMITH MIKE E Manager 517 SW 38TH PLACE, CAPE CORAL, FL, 33991
SMITH MIKE E President 517 SW 38TH PLACE, CAPE CORAL, FL, 33991
CRAY SCOTT D Manager 1428 S. BRANDYWINE CIRCLE, FT. MYERS, FL, 33919
CRAY SCOTT D President 1428 S. BRANDYWINE CIRCLE, FT. MYERS, FL, 33919
Smith Mike E Agent 517 SW 38TH PLACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-08 9250 College Parkway, 5, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 517 SW 38TH PLACE, CAPE CORAL, FL 33991 -
NAME CHANGE AMENDMENT 2015-02-03 TRINITY BUILDERS, INC. -
REINSTATEMENT 2015-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 9250 College Parkway, 5, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2015-01-20 Smith, Mike E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2010-08-02 CONSTANTINE'S SECOND WIND CONSTRUCTION, INC. -
CANCEL ADM DISS/REV 2010-02-15 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
Name Change 2015-02-03
REINSTATEMENT 2015-01-20
ANNUAL REPORT 2011-04-20
Name Change 2010-08-02
REINSTATEMENT 2010-02-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State