Search icon

TRINITY SANDERS CONSTRUCTION, INC.

Company Details

Entity Name: TRINITY SANDERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000064064
FEI/EIN Number 412103828
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

Agent

Name Role Address
SANDERS TRINITY J Agent 18060 NW 150TH AVENUE, WILLISTON, FL, 32696

President

Name Role Address
SANDERS TRINITY J President 18060 NW 150TH AVENUE, WILLISTON, FL, 32696

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 18060 NW 150TH AVENUE, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2010-02-05 18060 NW 150TH AVENUE, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 18060 NW 150TH AVENUE, WILLISTON, FL 32696 No data
CANCEL ADM DISS/REV 2010-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-28 SANDERS, TRINITY J No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State