Entity Name: | TRINITY STERILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRINITY STERILE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Dec 2005 (19 years ago) |
Document Number: | P04000047337 |
FEI/EIN Number |
200897529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 KILEY DRIVE, SALISBURY, MD, 21801, US |
Mail Address: | 201 KILEY DR., SALISBURY, MD, 21801, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWIN HOLDING LTD. | Agent | - |
SOLATCH ABRAR | President | 503 West Pleasant Grove Rd, WEST CHESTER, PA, 19382 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 201 KILEY DRIVE, SALISBURY, MD 21801 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-20 | Edwin Holding LTD | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 6000C Sawgrass Village Circle, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-13 | 201 KILEY DRIVE, SALISBURY, MD 21801 | - |
CANCEL ADM DISS/REV | 2005-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State