Entity Name: | TRINITY YOGA & MASSAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2013 (12 years ago) |
Document Number: | P08000084996 |
FEI/EIN Number | 263329813 |
Address: | 8514 OLD CR 54, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 8514 OLD CR 54, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eaton Christopher | Agent | 8514 OLD CR 54, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
Eaton Christopher L | President | 8514 OLD CR 54, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
Eaton April E | Vice President | 8514 Old CR 54, New Port Richey, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113236 | TRINITY YOGA STUDIO | EXPIRED | 2014-11-10 | 2019-12-31 | No data | 8514 OLD CR 54, NEW PORT RICHEY, FL, 34653 |
G08263900275 | TRINITY YOGA STUDIO | EXPIRED | 2008-09-19 | 2013-12-31 | No data | 8332 CRESCENT MOON DR., TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 8514 OLD CR 54, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Eaton, Christopher | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 10883 Avento Place, 202, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | NORTON, JANEL | No data |
AMENDMENT | 2013-04-01 | No data | No data |
AMENDMENT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-08-12 | 8514 OLD CR 54, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-12 | 8514 OLD CR 54, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State