Entity Name: | FIG II OF TRINITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIG II OF TRINITY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2009 (16 years ago) |
Document Number: | P09000023615 |
FEI/EIN Number |
201296217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7506 ASTOR DR, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 7506 ASTOR DR, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIFIGLIO JOHN A | President | 7506 ASTOR DR, NEW PORT RICHEY, FL, 34652 |
DIFIGLIO PENELOPE | Vice President | 7506 ASTOR DR, NEW PORT RICHEY, FL, 34652 |
DIFIGLIO JOHN | Agent | 7506 ASTOR DR, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-18 | DIFIGLIO, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 7506 ASTOR DR, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 7506 ASTOR DR, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 7506 ASTOR DR, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State