Search icon

J. TRINITY INVESTMENTS INC

Company Details

Entity Name: J. TRINITY INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000030320
FEI/EIN Number 202410616
Address: 823 D NORTH COCOA BLVD, COCOA, FL, 32922
Mail Address: 823 D NORTH COCOA BLVD, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA KATHRYN M Agent 823 D NORTH COCOA BLVD, COCOA, FL, 32922

Director

Name Role Address
MENDOZA KATHRYN M Director 823 D NORTH COCOA BLVD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098001 XCEL PAINTBALL EXPIRED 2012-10-07 2017-12-31 No data 823 D NORTH COCOA BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 823 D NORTH COCOA BLVD, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2011-03-07 823 D NORTH COCOA BLVD, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 823 D NORTH COCOA BLVD, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2010-02-19 MENDOZA, KATHRYN M No data

Documents

Name Date
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-15
Domestic Profit 2005-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State