Search icon

TRINITY TRANSPORT SYSTEMS, INC. - Florida Company Profile

Company Details

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

TRINITY TRANSPORT SYSTEMS, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000018009
FEI/EIN Number 200661319

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

Address: 4200 SW 141 AVE, DAVIE, FL, 33330, US
Mail Address: 4200 SW 141 AVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYMAN KEVIN President 4200 SW 141 AVE, DAVIE, FL, 33330
LYMAN KEVIN Agent 4200 SW 141 AVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 4200 SW 141 AVE, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2009-08-10 LYMAN, KEVIN -
AMENDMENT 2009-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4200 SW 141 AVE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2009-04-29 4200 SW 141 AVE, DAVIE, FL 33330 -
AMENDMENT 2005-01-18 - -
AMENDMENT 2004-12-29 - -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-04-05
Amendment 2009-08-10
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State