Search icon

TRINITY ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: TRINITY ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY ENTERPRISE 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: 24 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000021686
FEI/EIN Number 900118013

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

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

Key Officers & Management

Name Role Address
AUSTIN TRINITA President 11352 West State Road 84 #45, Davie, FL, 33325
AUSTIN TRINITA Secretary 11352 West State Road 84 #45, Davie, FL, 33325
AUSTIN TRINITA Treasurer 11352 West State Road 84 #45, Davie, FL, 33325
Douet Shamika Secretary 11210 SW 51ST STREET, FORT LAUDERDALE, FL, 33330
DOUET SHAMIKA Agent 11210 SW 51ST STREET, FORT LAUDERDALE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033324 TBA CONSULTING FIRM EXPIRED 2013-04-06 2018-12-31 - 11210 SW 51 STREET, FT. LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 11210 SW 51ST STREET, FORT LAUDERDALE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2017-04-28 DOUET , SHAMIKA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 11352 West State Rd. 84, #45, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2016-04-29 11352 West State Rd. 84, #45, Davie, FL 33325 -

Documents

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 Apr 2025

Sources: Florida Department of State