Search icon

TRINTRONICS ELEVATOR, INC - Florida Company Profile

Company Details

Entity Name: TRINTRONICS ELEVATOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINTRONICS ELEVATOR, 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000032216
FEI/EIN Number 264742895

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

Mail Address: 5405 NW 102 AVE, SUNRISE, FL, 33351, US
Address: 5402 NW 102 AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Marvia Secretary 5405 NW 102 AVE, SUNRISE, FL, 33351
GREEN MARLON M President 10754 NW 53RD STREET, SUNRISE, FL, 33351
GREEN MARLON M Agent 5405 NW 102 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 5405 NW 102 AVE, STE #238, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2018-04-05 5402 NW 102 AVE, STE #238, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 5402 NW 102 AVE, STE #238, SUNRISE, FL 33351 -
AMENDMENT 2016-05-31 - -
AMENDMENT 2014-11-20 - -
REGISTERED AGENT NAME CHANGED 2014-11-20 GREEN, MARLON M -
AMENDMENT 2014-08-18 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-21
Amendment 2016-05-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-12
Amendment 2014-11-20
Amendment 2014-08-18
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2013-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State