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 |
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 |
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 | - | - |
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