Search icon

TRINITY STERILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
EDWIN HOLDING LTD. Agent -
SOLATCH ABRAR President 503 West Pleasant Grove Rd, WEST CHESTER, PA, 19382

Events

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 - -

Documents

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