Search icon

TRINITI TRADING COMPANY - Florida Company Profile

Company Details

Entity Name: TRINITI TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITI TRADING COMPANY 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000072105
FEI/EIN Number 200070764

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

Address: 716-718 NE 2nd Avenue, Fort Lauderdale, FL, 33304, US
Mail Address: 716-718 NE 2nd Avenue, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE JOHN M President 716-718 NE 2nd Avenue, Fort Lauderdale, FL, 33304
Hodkin Adam JEsq. Agent 54 S.W. Boca Raton Boulevard, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052687 TRINITI IMPORTS EXPIRED 2019-04-30 2024-12-31 - 716-718 NE 2ND AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 54 S.W. Boca Raton Boulevard, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 716-718 NE 2nd Avenue, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-01-22 716-718 NE 2nd Avenue, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2015-01-22 Hodkin, Adam J, Esq. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000308514 ACTIVE 1000000873672 BROWARD 2021-06-15 2041-06-23 $ 9,661.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000308522 ACTIVE 1000000873673 BROWARD 2021-06-15 2031-06-23 $ 985.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000551547 ACTIVE 1000000837303 BROWARD 2019-08-12 2029-08-14 $ 402.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000312742 ACTIVE 1000000824795 BROWARD 2019-04-26 2039-05-01 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000654053 TERMINATED 1000000797623 BROWARD 2018-09-17 2038-09-19 $ 5,293.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000654061 TERMINATED 1000000797624 BROWARD 2018-09-17 2028-09-19 $ 480.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State