Search icon

TRINITY PLUMBING OF TAMPA BAY CORP. - Florida Company Profile

Company Details

Entity Name: TRINITY PLUMBING OF TAMPA BAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY PLUMBING OF TAMPA BAY CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2007 (18 years ago)
Document Number: P07000071080
FEI/EIN Number 640965381

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

Address: 10623 FIREBRICK CT., TRINITY, FL, 34655, US
Mail Address: 10623 FIREBRICK CT., TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TOM President 10623 FIREBRICK CT., TRINITY, FL, 34655
DAVIS TOM Director 10623 FIREBRICK CT., TRINITY, FL, 34655
DAVIS DAWN Secretary 10623 FIREBRICK CT., TRINITY, FL, 34655
DAVIS DAWN Director 10623 FIREBRICK CT., TRINITY, FL, 34655
DAVIS TOM Agent 10623 FIREBRICK CT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-17 10623 FIREBRICK CT., TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2016-01-17 DAVIS, TOM -
REGISTERED AGENT ADDRESS CHANGED 2016-01-17 10623 FIREBRICK CT, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2010-04-07 10623 FIREBRICK CT., TRINITY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State