Search icon

TRINITY FLOORING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: TRINITY FLOORING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY FLOORING SOLUTIONS 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: 04 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: P11000000939
FEI/EIN Number 274426914

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

Address: 6026 ROLLING VISTA LOOP, DOVER, FL, 33527
Mail Address: 6026 ROLLING VISTA LOOP, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO JUAN R Director 6026 ROLLING VISTA LOOP, DOVER, FL, 33527
OTERO ONIX R Director 6026 ROLLING VISTA LOOP, DOVER, FL, 33527
TESTA PHILIP JSR Agent 6604 GUNN HWY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 6604 GUNN HWY, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2022-11-01 TESTA, PHILIP J, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-02-06
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State