Search icon

TRINITY ENTERPRISE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2003 (23 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
Address: 11352 West State Rd. 84, Davie, FL, 33325, US
Mail Address: 11352 West State Rd. 84, Davie, FL, 33325, US
ZIP code: 33325
City: Fort Lauderdale
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

Unique Entity ID

CAGE Code:
4MR00
UEI Expiration Date:
2016-05-01

Business Information

Activation Date:
2015-05-02
Initial Registration Date:
2007-01-11

Commercial and government entity program

CAGE number:
4MR00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-05-01

Contact Information

POC:
TRINITA AUSTIN

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State