Search icon

TRINITY BAY FINANCIAL, INC.

Company Details

Entity Name: TRINITY BAY FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000051879
FEI/EIN Number 262626772
Address: 9912 RIVERCHASE DR, NEW PORT RICHEY, FL, 34655
Mail Address: 9912 RIVERCHASE DR, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON ZACHARY S Agent 9912 RIVERCHASE DR, NEW PORT RICHEY, FL, 34655

President

Name Role Address
LARSON ZACHARY S President 9912 RIVERCHASE DR, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
DELGARDO DEREK A Secretary 9912 RIVERCHASE DR, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900255 TAMPA BAY EQUITY EXPIRED 2008-10-01 2013-12-31 No data 2150 SEVEN SPRINGS BLVD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000057720 LAPSED 1000000447519 PASCO 2012-12-27 2023-01-02 $ 3,821.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-04-08
REINSTATEMENT 2009-10-15
Off/Dir Resignation 2009-05-01
Amendment 2008-08-25
Domestic Profit 2008-05-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State