Search icon

TRINITY VII, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY VII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2008 (17 years ago)
Date of dissolution: 07 Feb 2025 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (7 months ago)
Document Number: P08000101974
FEI/EIN Number 263697401
Address: 2006 SOUTH PARSONS AVENUE, SEFFNER, FL, 33584
Mail Address: 3124 LAND O LAKES BLVD., LAND O LAKES, FL, 34639, US
ZIP code: 33584
City: Seffner
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON STACEY M President 2006 SOUTH PARSONS AVENUE, SEFFNER, FL, 33584
Hudson Robert C Vice President 2006 SOUTH PARSONS AVENUE, SEFFNER, FL, 33584
HUDSON CHAD Agent 3124 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-07 - -
CHANGE OF MAILING ADDRESS 2020-05-26 2006 SOUTH PARSONS AVENUE, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2012-03-01 HUDSON, CHAD -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 3124 LAND O LAKES BLVD, LAND O LAKES, FL 34639 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001823476 TERMINATED 1000000561969 HILLSBOROU 2013-12-05 2033-12-26 $ 17,688.71 STATE OF FLORIDA0024641
J13001809160 TERMINATED 1000000558396 HILLSBOROU 2013-12-03 2033-12-26 $ 3,950.55 STATE OF FLORIDA0063485

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-07-13

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141400.00
Total Face Value Of Loan:
141400.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141400.00
Total Face Value Of Loan:
141400.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73547.00
Total Face Value Of Loan:
73547.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73547.00
Total Face Value Of Loan:
73547.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$73,547
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,274.3
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $73,547

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State