Search icon

TRINITY STRUCTURES, INC - Florida Company Profile

Company Details

Entity Name: TRINITY STRUCTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY STRUCTURES, 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 02 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P05000079593
FEI/EIN Number 611490091

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

Address: 13014 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: 13014 N Dale Mabry Highway, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEASTER JACOB D President 315 Delwood Breck Street, Ruskin, FL, 33570
Sanchez Jorge Secretary 16541 Shirla Rae Dr, Spring Hill, FL, 34610
Gambrell Kyle Treasurer 1110 Cedar Lake Drive, Tampa, FL, 33612
FEASTER JACOB D Agent 13014 N Dale Mabry Hwy, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13014 N Dale Mabry Hwy, Suite #137, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13014 N Dale Mabry Hwy, Suite #137, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2017-04-11 13014 N Dale Mabry Hwy, Suite #137, Tampa, FL 33618 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-03-09 - -
AMENDMENT 2006-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000412893 TERMINATED 1000000274486 HILLSBOROU 2012-04-24 2032-05-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-09
AMENDED ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2014-05-08
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State