Entity Name: | TRINITY ENTERPRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000021686 |
FEI/EIN Number | 900118013 |
Address: | 11352 West State Rd. 84, Davie, FL, 33325, US |
Mail Address: | 11352 West State Rd. 84, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUET SHAMIKA | Agent | 11210 SW 51ST STREET, FORT LAUDERDALE, FL, 33330 |
Name | Role | Address |
---|---|---|
AUSTIN TRINITA | President | 11352 West State Road 84 #45, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
AUSTIN TRINITA | Secretary | 11352 West State Road 84 #45, Davie, FL, 33325 |
Douet Shamika | Secretary | 11210 SW 51ST STREET, FORT LAUDERDALE, FL, 33330 |
Name | Role | Address |
---|---|---|
AUSTIN TRINITA | Treasurer | 11352 West State Road 84 #45, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033324 | TBA CONSULTING FIRM | EXPIRED | 2013-04-06 | 2018-12-31 | No data | 11210 SW 51 STREET, FT. LAUDERDALE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 11210 SW 51ST STREET, FORT LAUDERDALE, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | DOUET , SHAMIKA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 11352 West State Rd. 84, #45, Davie, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 11352 West State Rd. 84, #45, Davie, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State