Search icon

THE TRINITY DESIGN AND CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE TRINITY DESIGN AND CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TRINITY DESIGN AND CONSTRUCTION GROUP, 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: 28 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P09000103226
FEI/EIN Number 271712943

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

Address: 733 Orange Belt Loop, Winter Garden, FL, 34787, US
Mail Address: 733 Orange Belt Loop, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT DAVID Director 733 Orange Belt Loop, Winter Garden, FL, 34787
Knight David W Agent 733 Orange Belt Loop, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 733 Orange Belt Loop, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-01-23 733 Orange Belt Loop, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 733 Orange Belt Loop, Winter Garden, FL 34787 -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 Knight, David W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2012-03-08

USAspending Awards / Financial Assistance

Date:
2020-09-03
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:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 02 May 2025

Sources: Florida Department of State