Search icon

TRINITY CARRIER SERVICE INC - Florida Company Profile

Company Details

Entity Name: TRINITY CARRIER SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY CARRIER SERVICE 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000155958
FEI/EIN Number 201901168

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

Address: 10300 SW 72 ST Bldg 400, MIAMI, FL, 33173, US
Mail Address: 10300 SW 72 ST Bldg 400, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALERA JOSE B President 10300 SW 72 ST Bldg 400, MIAMI, FL, 33173
GALERA JOSE B Agent 10300 SW 72 ST Blgd 400, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 10300 SW 72 ST Bldg 400, STE 417, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-04-29 10300 SW 72 ST Bldg 400, STE 417, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 10300 SW 72 ST Blgd 400, STE 417, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000993094 ACTIVE 1000000184900 DADE 2010-08-13 2030-10-20 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6080
Current Approval Amount:
6080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6127.97

Date of last update: 03 May 2025

Sources: Florida Department of State