Search icon

TRIDENT VENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: TRIDENT VENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENT VENDING CORPORATION 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: 04 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000072890
FEI/EIN Number 010907984

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

Address: 16669 SW 117TH AVE, MIAMI, FL, 33176
Mail Address: 8835 SW 107TH AVE, PMB #305, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVCHIN MARCUS J President 8835 SW 107TH AVE, MIAMI, FL, 33176
RIVCHIN MARCUS J Vice President 8835 SW 107TH AVE, MIAMI, FL, 33176
RIVCHIN MARCUS J Agent 8835 SW 107TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-15 - -
REGISTERED AGENT NAME CHANGED 2015-05-15 RIVCHIN, MARCUS JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 8835 SW 107TH AVE, PMB #305, MIAMI, FL 33176 -
REINSTATEMENT 2012-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 16669 SW 117TH AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2012-02-27 16669 SW 117TH AVE, MIAMI, FL 33176 -
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
J14000310374 TERMINATED 1000000587512 MIAMI-DADE 2014-02-28 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST
J11000019369 TERMINATED 1000000199791 DADE 2011-01-04 2031-01-12 $ 320.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000019377 TERMINATED 1000000199792 DADE 2011-01-04 2031-01-12 $ 320.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001102240 TERMINATED 1000000195456 DADE 2010-11-30 2030-12-08 $ 878.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-05-15
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-02-27
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State