Search icon

TRINITY SANDERS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY SANDERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY SANDERS CONSTRUCTION, 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 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000064064
FEI/EIN Number 412103828

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

Address: 18060 NW 150TH AVENUE, WILLISTON, FL, 32696
Mail Address: 18060 NW 150TH AVENUE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS TRINITY J President 18060 NW 150TH AVENUE, WILLISTON, FL, 32696
HORTON TAMMY C Vice President 18060 NW 150TH AVENUE, WILLISTON, FL, 32696
SANDERS TRINITY J Agent 18060 NW 150TH AVENUE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 18060 NW 150TH AVENUE, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2010-02-05 18060 NW 150TH AVENUE, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 18060 NW 150TH AVENUE, WILLISTON, FL 32696 -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-03-28 SANDERS, TRINITY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000534250 LAPSED 11-995-SC MARION COUNTY 2011-06-24 2016-08-18 $4,057.10 FITZGERALD CONSTRUCTION, LLC, 1825 SOUTH ORANGE BLOSSOM TRAIL, APOKA, FL. 32703
J10000401916 LAPSED 2009-3965-CA-B MARION COUNTY COURT CIVIL DIV 2010-02-26 2015-03-12 $23,946.49 B & M EQUIPMENT RENTAL AND SALES, INC., P.O. BOX 3730, BELLEVIEW, FL 34421
J10000018942 LAPSED 09-20594 COUNTY COURT OF HILLSBOROUGH 2010-01-08 2015-01-22 $4,428.85 RIDGEWAY'S LLC D/B/A NGI DIGITAL, 5005 WEST LAUREL STREET, SUITE 216, TAMPA, FL 33624
J11000086723 TERMINATED 09-20594 HILLSBOROUGH COUNTY COURT 2010-01-08 2016-02-11 $4,428.85 RIDGWAYS, LLC, D/B/A NGI DIGITAL, 5005 WEST LAUREL, SUITE #216, TAMPA, FL 33624

Documents

Name Date
REINSTATEMENT 2010-02-05
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-06-03
Domestic Profit 2003-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315081505 0420600 2010-10-14 533 S. BELCHER ROAD, CLEARWATER, FL, 33764
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-14
Emphasis L: FALL, S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2015-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2010-10-28
Abatement Due Date 2010-11-02
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311821888 0419700 2009-05-13 9950 HUTCHINSON BLVD., PANAMA CITY BEACH, FL, 32408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-13
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2014-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-05-28
Abatement Due Date 2009-06-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
306749029 0419700 2004-02-10 16161 US 441 WEST, ALACHUA, FL, 32616
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-02-10
Emphasis L: FALL
Case Closed 2004-04-09

Related Activity

Type Complaint
Activity Nr 204797286
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-03-08
Abatement Due Date 2004-03-16
Current Penalty 146.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2004-03-08
Abatement Due Date 2004-03-16
Current Penalty 146.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-03-08
Abatement Due Date 2004-03-11
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State