Search icon

TRINITY SYSTEMS & SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY SYSTEMS & SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY SYSTEMS & SOLUTIONS, 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: 06 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000051072
FEI/EIN Number 010688522

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

Address: 13153 ROYAL GEORGE AVE, ODESSA, FL, 33556
Mail Address: P.O. BOX 909, OLDSMAR, FL, 34677
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROBERTO J President 13153 ROYAL GEORGE AVE., ODESSA, FL, 33556
LOPEZ ROBERTO J Treasurer 13153 ROYAL GEORGE AVE., ODESSA, FL, 33556
BRENDA SANTOS E Vice President 13153 ROYAL GEORGE AVE, TAMPA, FL, 33556
BRENDA SANTOS E Secretary 13153 ROYAL GEORGE AVE, TAMPA, FL, 33556
LOPEZ ROBERTO J Agent 13153 ROYAL GEORGE AVE., ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
CHANGE OF MAILING ADDRESS 2005-10-07 13153 ROYAL GEORGE AVE, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-07 13153 ROYAL GEORGE AVE, ODESSA, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-02 LOPEZ, ROBERTO J -
CANCEL ADM DISS/REV 2004-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000353840 ACTIVE 1000000063070 018181 001488 2007-10-12 2027-10-31 $ 940.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000086206 TERMINATED 1000000063078 018181 001487 2007-10-12 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000325463 ACTIVE 1000000063078 018181 001487 2007-10-12 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000139253 TERMINATED 1000000008247 14422 01299 2004-11-20 2009-12-15 $ 5,136.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2006-12-13
REINSTATEMENT 2005-10-07
REINSTATEMENT 2004-02-02
Domestic Profit 2002-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State