Search icon

TRIO EAST, INC - Florida Company Profile

Company Details

Entity Name: TRIO EAST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIO EAST, 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: 14 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000004326
FEI/EIN Number 271722731

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

Address: 10300 SOUTHSIDE BLVD EAST, 2060, JACKSONVILLE, FL, 32256
Mail Address: 10300 SOUTHSIDE BLVD EAST, 2060, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALED ALAA M President 5882 GREEN POND DR, JACKSONVILLE, FL, 32256
KHALED MOHAMMAD A Treasurer 5882 GREEN POND DR, JACKSONVILLE, FL, 32256
KHALED MOHAMMED A Agent 5882 GREEN POND DR, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 10300 SOUTHSIDE BLVD EAST, 2060, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-03-14 10300 SOUTHSIDE BLVD EAST, 2060, JACKSONVILLE, FL 32256 -
AMENDMENT 2010-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001842435 LAPSED 11-211-D1 LEON 2013-10-15 2018-12-31 $1,044.23 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000595211 TERMINATED 1000000545357 DUVAL 2013-10-14 2035-05-22 $ 1,806.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000913450 TERMINATED 1000000502015 DUVAL 2013-05-02 2033-05-08 $ 955.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000598624 LAPSED 2012-CA-004012-CVD DUVAL COUNTY CIRCUIT COURT 2013-03-19 2018-03-27 $17,569.92 CHARLES DAVID OF CALIFORNIA, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000044769 TERMINATED 1000000430355 DUVAL 2012-12-06 2033-01-02 $ 1,598.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-14
Amendment 2010-04-12
Domestic Profit 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State