Search icon

TRINITY SANDERS CONSTRUCTION FRAMING INC. - Florida Company Profile

Company Details

Entity Name: TRINITY SANDERS CONSTRUCTION FRAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY SANDERS CONSTRUCTION FRAMING 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: 01 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: P11000060596
FEI/EIN Number 45-2662471

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

Address: 41314 NW 28th Lane, Suite 7, Gainesville, FL, 32606, US
Mail Address: 4131 SW 28th Lane, Suite 7, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS TRINITY J President 18060 NW 150TH AVENUE, WILLISTON, FL, 32696
Sanders Trinity J Agent 21130 SE 32nd Place, Morriston, FL, 32668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 21130 SE 32nd Place, Morriston, FL 32668 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 41314 NW 28th Lane, Suite 7, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2023-04-13 41314 NW 28th Lane, Suite 7, Gainesville, FL 32606 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Sanders, Trinity James -
REINSTATEMENT 2018-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State