Search icon

TRINITY LIQUIDATIONS, INC. - Florida Company Profile

Company Details

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

TRINITY LIQUIDATIONS, 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: 07 Oct 2003 (22 years ago)
Date of dissolution: 05 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2011 (14 years ago)
Document Number: P03000110488
FEI/EIN Number 450525132

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

Address: 2424 MAYDELL DRIVE, TAMPA, FL, 33619
Mail Address: 2424 MAYDELL DRIVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER HEIDI Director 2424 MAYDELL DRIVE, TAMPA, FL, 33619
SHAFFER HEIDI President 2424 MAYDELL DRIVE, TAMPA, FL, 33619
WILLIAMS DAVID C Vice President 2424 MAYDELL DRIVE, TAMPA, FL, 33619
SHAFFER HEIDI Agent 2424 MAYDELL DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-13 2424 MAYDELL DRIVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-09-13 2424 MAYDELL DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-13 2424 MAYDELL DRIVE, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000553122 TERMINATED 1000000612732 HILLSBOROU 2014-04-18 2034-05-01 $ 2,116.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000991571 TERMINATED 1000000512452 HILLSBOROU 2013-05-16 2033-05-22 $ 451.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000065574 TERMINATED 1000000070168 018390 000194 2008-01-18 2028-02-27 $ 4,673.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-09-14
ANNUAL REPORT 2004-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State