Search icon

TRINITY LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY LIQUORS, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000007767
FEI/EIN Number 261799149

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

Address: 24905 State Road 54, Lutz, FL, 33559, US
Mail Address: 4313 Auston Way, Palm Harbor, FL, 34685, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Assia Gus President 2959 Wentworth Way, Tarpon Springs, FL, 34688
Jallo Paul Vice President 16055 State Road 52, Land O' Lakes, FL, 34638
Jalo George Agent 4313 Auston Way, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280900233 WAREHOUSE WINES & LIQUOR EXPIRED 2008-10-06 2013-12-31 - 3087 ANDERSON SNOW ROAD, SPRING HILL, FL, 33460-9

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-16 24905 State Road 54, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 4313 Auston Way, 201, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Jalo, George -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 24905 State Road 54, Lutz, FL 33559 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000574556 TERMINATED 1000001009875 PASCO 2024-08-29 2044-09-04 $ 43,695.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001717652 TERMINATED 1000000378519 PASCO 2012-09-04 2033-12-12 $ 57,008.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000658103 LAPSED 51-2010-CA-8830-ES PASCO 2012-02-29 2019-05-22 $72,267.54 ALEMAP, INC D/B/A HAIR O' THE DAWG LIQUORS, 13157 ZARBIS DR., SPRING HILL, FL. 34609
J14000660059 LAPSED 51-2010-CA-8830-ES 6TH JUD CIR PASCO 2012-02-29 2019-05-27 $72,267.54 ALEMAP, INC. D/B/A HAIR O' THE DAWG LIQUORS, 13157 ZARBIS DRIVE, SPRING HILL, FL 34609

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3359507100 2020-04-11 0455 PPP 24905 State Road 54, Lutz, FL, 33559
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7331
Loan Approval Amount (current) 7331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7381.61
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State