Entity Name: | TRINITY PROJECT MANAGEMENT GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRINITY PROJECT MANAGEMENT GROUP, 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: | 29 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P04000097979 |
FEI/EIN Number |
201304091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 PHILLIPS RD., FLORAHOME, FL, 32140, US |
Mail Address: | 128 PHILLIPS RD., FLORAHOME, FL, 32140, US |
ZIP code: | 32140 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANOLATOS PETROS S | President | 128 PHILLIPS RD., FLORAHOME, FL, 32140 |
MANOLATOS PETROS S | Secretary | 128 PHILLIPS RD., FLORAHOME, FL, 32140 |
CONTRACTORS REPORTING SERVICE, INC | Agent | 2001 W BUSCH BLVD, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 128 PHILLIPS RD., FLORAHOME, FL 32140 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 128 PHILLIPS RD., FLORAHOME, FL 32140 | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000800964 | LAPSED | 1000000330912 | PUTNAM | 2012-10-11 | 2022-10-31 | $ 375.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J10000007457 | LAPSED | 2009 CA 013884 | HILLSBOROUGH COUNTY CIRCUIT | 2009-12-07 | 2015-01-11 | $24036.31 | ELEANOR WALKER, 215 LINGER LANE, SUN CITY CENTER, FL 33573 |
J08000439118 | LAPSED | 07-10232 | 13TH JUD. CIR. HILLSBOROUGH | 2008-11-26 | 2013-12-10 | $6,682.50 | EUGENE MARTINSON AND GISELLE FERNANDEZ, 6710 SURFSIDE BOULEVARD, APOLLO BEACH, FL 33572 |
J08900012576 | TERMINATED | 2006-CA-001702 | CIR CRT 5TH JUD CIR LAKE CTY F | 2008-07-01 | 2013-07-16 | $28589.83 | CITY ELECTRIC COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860 |
J07900011541 | LAPSED | 2007-09116CC | CTY CIVIL CRT HILLSBOROUGH CTY | 2007-07-05 | 2012-08-02 | $6256.70 | CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., P.O. BOX 280179, TAMPA, FL 33682 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-10-19 |
ANNUAL REPORT | 2009-04-16 |
REINSTATEMENT | 2008-10-09 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-03-21 |
ANNUAL REPORT | 2005-02-11 |
Domestic Profit | 2004-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310379318 | 0420600 | 2006-08-10 | THE BATTERY STORE 4504 E. HILLSBOROUGH, TAMPA, FL, 33610 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2006-08-29 |
Abatement Due Date | 2006-09-01 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State