Search icon

TRINITY DYNAMIC DETAIL & AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY DYNAMIC DETAIL & AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY DYNAMIC DETAIL & AUTO BROKERS, 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: 07 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000017456
FEI/EIN Number 522390964

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

Address: 724 CARTER ROAD, WINTER GARDEN, FL, 34787
Mail Address: 724 CARTER ROAD, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATES WENDELL R President 1117 POINT NELLIE DRIVE, CLERMONT, FL, 34711
COATES WENDELL R Director 1117 POINT NELLIE DRIVE, CLERMONT, FL, 34711
KNAPP ERIC A Vice President 308 WILD OLIVE LANE, LONGWOOD, FL, 32779
KNAPP ERIC A Agent 308 WILD OLIVE LANE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-19 - -
REGISTERED AGENT NAME CHANGED 2009-06-19 KNAPP, ERIC A -
REGISTERED AGENT ADDRESS CHANGED 2009-06-19 308 WILD OLIVE LANE, LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000199304 TERMINATED 1000000133445 ORANGE 2009-07-29 2030-02-16 $ 1,209.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07900011851 LAPSED 06-CC-2862-O CTY CRT ORANGE CTY 2007-07-21 2012-08-06 $9636.34 UNIFIRST CORPORATION, 1101 N. KELLER ROAD, ORLANDO, FL 32810

Documents

Name Date
REINSTATEMENT 2009-06-19
REINSTATEMENT 2007-02-22
ANNUAL REPORT 2005-12-12
ANNUAL REPORT 2005-08-26
REINSTATEMENT 2005-05-31
Domestic Profit 2003-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State