Entity Name: | TRINITY SUPPLY CO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P09000030590 |
FEI/EIN Number | 264635512 |
Address: | 901 N. VALRICO RD, 33594, VALRICO, FL, 33594, US |
Mail Address: | 901 N. VALRICO RD, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CLAUDIA | Agent | 901 N. VALRICO RD, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
JONES CLAUDIA | President | 901 N. VALRICO RD, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
JONES CLAUDIA | Director | 901 N. VALRICO RD, VALRICO, FL, 33594 |
MCCUTCHEON JONATHAN | Director | 17716 CRANBROOK DR, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
MCCUTCHEON JONATHAN | Vice President | 17716 CRANBROOK DR, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
JONES TIFFAN L | Treasurer | 901 N. VALRICO RD, VALRICO, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09099900358 | TRINITY MEDICAL SUPPLY | EXPIRED | 2009-04-09 | 2014-12-31 | No data | 901 N. VALRICO RD, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 901 N. VALRICO RD, 33594, VALRICO, FL 33594 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | JONES, CLAUDIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-20 |
Domestic Profit | 2009-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State