Search icon

TRIMURTI WHOLESALE INC. - Florida Company Profile

Company Details

Entity Name: TRIMURTI WHOLESALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIMURTI WHOLESALE 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000089440
FEI/EIN Number 263472631

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

Address: 6764 Duncaster Street, Windermere, FL, 34786, US
Mail Address: P O Box 592910, ORLANDO, FL, 32859-2910, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KARVIKA President 1807 PREMIER ROW, ORLANDO, FL, 32809
PATEL KARVIKA Agent 1807 PREMIER ROW, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006836 H & B TRADING EXPIRED 2016-01-19 2021-12-31 - 2815 DIRECTORS ROW, SUITE 100, ORLANDO, FL, 32809
G09058900326 HB TRADING EXPIRED 2009-02-27 2014-12-31 - 1807 PREMIER ROW, ORLANDO, FL, 32809
G08280900101 H&B TRADING EXPIRED 2008-10-03 2013-12-31 - 6855 PRESIDENTS DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6764 Duncaster Street, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-04-29 6764 Duncaster Street, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-02-07 PATEL, KARVIKA -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 1807 PREMIER ROW, ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000543002 TERMINATED 1000000271308 ORANGE 2012-07-25 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-06-03
ANNUAL REPORT 2009-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State