Entity Name: | TRINITY KIDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRINITY KIDS, 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: | 06 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000050306 |
FEI/EIN Number |
200016443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2132 DUCK SLOUGH BLVD., TRINITY, FL, 34655 |
Mail Address: | 2132 DUCK SLOUGH BLVD., TRINITY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDS NANCY E | President | 2132 DUCK SLOUGH BLVD., TRINITY, FL, 34655 |
LIVERNOIS CHERIE J | Secretary | 2132 DUCK SLOUGH BLVD., NEW PORT RICHEY, FL, 34655 |
FIELDS NANCY E | Agent | 2132 DUCK SLOUGH BLVD., TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-20 | FIELDS, NANCY E | - |
CHANGE OF MAILING ADDRESS | 2004-07-01 | 2132 DUCK SLOUGH BLVD., TRINITY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-23 | 2132 DUCK SLOUGH BLVD., TRINITY, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State