Search icon

TRINITY GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

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

TRINITY GENERAL CONTRACTORS 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: 15 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000053917
FEI/EIN Number 510466670

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

Address: 3540 SE LAKE WEIR AVE, OCALA, FL, 34471
Mail Address: 3540 SE LAKE WEIR AVE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN THOMAS J President 3540 SE LAKE WEIR AVE, OCALA, FL, 34471
SHERMAN THOMAS J Director 3540 SE LAKE WEIR AVE, OCALA, FL, 34471
SHERMAN THOMAS J Vice President 3540 SW LAKE WEIR AVE., OCALA, FL, 34471
SHERMAN THOMAS J Agent 4210 N.E. 13 STREET, OCALA, FL, 34470
SHERMAN ROBERT W Vice President 3540 SW LAKE WEIR AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 3540 SE LAKE WEIR AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2005-04-11 3540 SE LAKE WEIR AVE, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000223926 ACTIVE 1000000284842 MARION 2012-10-17 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000247095 ACTIVE 1000000142661 MARION 2009-10-09 2030-02-16 $ 1,773.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09001264612 LAPSED 2009 30587 CICI CIR CT 7TH JUD CIR VOLUSIA CTY 2009-06-05 2014-07-09 $27,578.00 HALIFAX HOSPITAL MEDICAL CENTER, 303 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32114
J10000808581 LAPSED 2009-CC-000013 COUNTY COURT MARION COUNTY, FL 2009-03-24 2015-08-03 $14,370.13 BOWEN TILE SALES COMPANY, INC., 811 NW 27TH AVENUE, OCALA, FL 34475
J08900016267 LAPSED 08-3928-CO-40 CTY CRT 6 JUD CIR PINELLAS CTY 2008-09-08 2013-09-24 $18025.05 PIPER FIRE PROTECTION, INC., P O BOX 9005, LARGO, FL 33771
J08000308776 LAPSED 01-2008-SC-2058 COUNTY COURT OF ALACHUA COUNTY 2008-09-02 2013-09-17 $5,117.09 AMERICAN REPROGRAPHICS COMPANY, LLC, D/B/A NGI DIGITAL-OCALA, 304-A SW BRAODWAY STREET, OCALA, FL 34474
J07900018747 LAPSED 07-007159-SC 046 CTY CRT PINELLAS CTY FL SML 2007-09-11 2012-12-10 $5154.25 PROFESSIONAL STAFFING ABTS INC., 3040 GULF TO BAY BLVD, CLEARWATER, FL 33759
J05900015158 LAPSED 05-295-CC CO CRT OF MARION CO FL 2005-08-17 2010-09-01 $12060.00 THE SHERWIN-WILLIAMS COMPANY, 3063 EAST SEMORAN BOULEVARD, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-06-09
Domestic Profit 2003-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State