Entity Name: | TRIMURTI INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIMURTI INVESTMENTS, 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 Jul 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Sep 2023 (a year ago) |
Document Number: | P05000106208 |
FEI/EIN Number |
203246640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6764 Duncaster Street, Windermere, FL, 34786, US |
Address: | 6764 Duncaster St, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL PRAGATI | President | 6764 Duncaster Street, Windermere, FL, 34786 |
PATEL PRAGATI | Director | 6764 Duncaster Street, Windermere, FL, 34786 |
PATEL PRAGATI | Secretary | 6764 Duncaster Street, Windermere, FL, 34786 |
FROWD JACQUELINE A | Vice President | 6764 Duncaster Street, Windermere, FL, 34786 |
Patel Pragati | Agent | 6764 Duncaster St, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 6764 Duncaster St, Windermere, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 6764 Duncaster St, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 6764 Duncaster St, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | Patel, Pragati | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001077391 | TERMINATED | 1000000697657 | ORANGE | 2015-10-22 | 2035-12-04 | $ 1,105.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001453191 | TERMINATED | 1000000523534 | ORANGE | 2013-08-30 | 2033-10-03 | $ 2,822.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001453183 | TERMINATED | 1000000523533 | ORANGE | 2013-08-30 | 2033-10-03 | $ 6,105.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000307576 | TERMINATED | 1000000153593 | ORANGE | 2009-12-16 | 2030-02-16 | $ 3,879.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J10000307527 | TERMINATED | 1000000153587 | DUVAL | 2009-12-09 | 2030-02-16 | $ 20,628.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J10000150612 | TERMINATED | 1000000123575 | ORANGE | 2009-06-12 | 2030-02-16 | $ 7,257.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J10000150497 | TERMINATED | 1000000123552 | DUVAL | 2009-06-05 | 2030-02-16 | $ 56,719.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-30 |
AMENDED ANNUAL REPORT | 2016-10-28 |
AMENDED ANNUAL REPORT | 2016-09-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State