Entity Name: | TRINITY RECON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2005 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000137835 |
FEI/EIN Number | 203615348 |
Address: | 724 CARTER RD, WINTER GARDEN, FL, 34787 |
Mail Address: | 11117 POINT NELLY DRIVE, CLERMONT, FL, 34711 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COATS WENDELL | Agent | 11117 POINT NELLY DRIVE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
COATS WENDELL | President | 11117 POINT NELLY DRIVE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
COATS WENDELL | Secretary | 11117 POINT NELLY DRIVE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
COATS WENDELL | Treasurer | 11117 POINT NELLY DRIVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-18 | 724 CARTER RD, WINTER GARDEN, FL 34787 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000936855 | TERMINATED | 1000000110548 | 9834 3456 | 2009-02-25 | 2029-03-18 | $ 1,087.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-18 |
Domestic Profit | 2005-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State