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 |
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 |
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 |
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. | - |
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 |
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