Search icon

TRIO PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: TRIO PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIO PARTNERS, 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: 04 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000118619
FEI/EIN Number 141852968

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

Address: 8687 W. IRLO BRONSON HWY, SUITE #103, KISSIMMEE, FL, 34747
Mail Address: 8687 W. IRLO BRONSON HWY, SUITE #103, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON WESTON L Director 6939 SPERONE STREET, ORLANDO, FL, 32819
VALLANCOURT STEVEN E Director 15898 ARABIAN WAY, MONTVERDE, FL, 34756
SAMPSON WESTON L Agent 6939 SPERONE STREET, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 SAMPSON, WESTON L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 6939 SPERONE STREET, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-17 8687 W. IRLO BRONSON HWY, SUITE #103, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2004-04-17 8687 W. IRLO BRONSON HWY, SUITE #103, KISSIMMEE, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000000797 LAPSED 2010-CA-6302-O 9TH JUDICIAL, ORANGE COUNTY 2011-10-24 2017-01-03 $273,444.69 COMERICA BANK, 1508 W. MOCKINGBIRD LANE, MC-6510, DALLAS, TX 752354
J10000565157 LAPSED 2009-CA-019006-O 9TH CIR. ORANGE CTY. FL 2010-03-23 2015-05-07 $10,136.62 SHOPPES AT VISTA DEL LAGO, LLC, 8687 W. IRLO BRONSON MEMORIAL HIGHWAY, SUITE 200, KISSIMMEE, FL 34747
J10000240629 ACTIVE 1000000141524 OSCEOLA 2009-10-16 2030-02-16 $ 18,938.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000877851 TERMINATED 1000000110583 3800 265 2009-02-17 2029-03-11 $ 9,588.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000936947 ACTIVE 1000000110583 3800 265 2009-02-17 2029-03-18 $ 9,653.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000275645 TERMINATED 1000000086827 3718 468 2008-07-29 2028-08-20 $ 6,873.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-04-25
Off/Dir Resignation 2008-03-17
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-02-20
Domestic Profit 2002-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State