Search icon

TRINITY PROJECT MANAGEMENT GROUP, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310379318 0420600 2006-08-10 THE BATTERY STORE 4504 E. HILLSBOROUGH, TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-10
Case Closed 2006-09-15

Violation Items

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