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 |
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 |
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 | - |
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 |
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