Entity Name: | FIG II OF TRINITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 2009 (16 years ago) |
Document Number: | P09000023615 |
FEI/EIN Number | 201296217 |
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 | Agent | 7506 ASTOR DR, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
DIFIGLIO JOHN A | President | 7506 ASTOR DR, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
DIFIGLIO PENELOPE | Vice President | 7506 ASTOR DR, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-18 | DIFIGLIO, JOHN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 7506 ASTOR DR, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 7506 ASTOR DR, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 7506 ASTOR DR, NEW PORT RICHEY, FL 34652 | No data |
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 Feb 2025
Sources: Florida Department of State