Entity Name: | TRION TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRION TECHNOLOGY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | P03000049179 |
FEI/EIN Number |
861030390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2131 SUNNYDALE BLVD., CLEARWATER, FL, 33765 |
Mail Address: | 1025 S. 52ND STREET, TEMPE, AZ, 85281 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROCKETT ADDISON R | Chief Executive Officer | 2131 SUNNYDALE BLVD., CLEARWATER, FL, 33765 |
Gallagher Chris L | President | 2131 Sunnydale Blvd., Clearwater, FL, 33765 |
Gallagher Chris L | Agent | 2131 SUNNYDALE BLVD., CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | Gallagher, Chris L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-18 | 2131 SUNNYDALE BLVD., CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-18 | 2131 SUNNYDALE BLVD., CLEARWATER, FL 33765 | - |
CANCEL ADM DISS/REV | 2005-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-18 | 2131 SUNNYDALE BLVD., CLEARWATER, FL 33765 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4791868408 | 2021-02-06 | 0455 | PPS | 2131 Sunnydale Blvd, Clearwater, FL, 33765-1205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State