Search icon

GRAND TRINITY DINER, INC.

Company Details

Entity Name: GRAND TRINITY DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: P07000077170
FEI/EIN Number 260541977
Address: 4040 LITTLE RD, NEW PORT RICHEY, FL, 34655
Mail Address: 4040 LITTLE ROAD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Cottone Gaetano Agent 4040 Little Rd., NEW PORT RICHEY, FL, 34655

President

Name Role Address
Cottone Gaetano President 4040 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
Cottone Marguerite Vice President 4040 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008784 GRAND PLAZA CAFE EXPIRED 2010-01-28 2015-12-31 No data 10746 ALICO PASS, NEW PORT RICHEY, FL, 34655, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-04 Cottone, Gaetano No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 4040 Little Rd., NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-07 4040 LITTLE RD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2011-03-21 4040 LITTLE RD, NEW PORT RICHEY, FL 34655 No data
AMENDMENT AND NAME CHANGE 2009-11-19 GRAND TRINITY DINER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2014-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State