Search icon

TRIMURTI INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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