Search icon

TRIFECTA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TRIFECTA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIFECTA HOLDINGS, 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: 17 Jul 2012 (13 years ago)
Document Number: P12000062572
FEI/EIN Number 32-0382506

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

Address: 1220 ROSE ROAD, CLEARWATER, FL, 33759, US
Mail Address: 1220 ROSE ROAD, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN AXHIRA President 1220 ROSE ROAD, CLEARWATER, FL, 33759
SULLIVAN AXHIRA Treasurer 1220 ROSE ROAD, CLEARWATER, FL, 33759
SULLIVAN AXHIRA Secretary 1220 ROSE ROAD, CLEARWATER, FL, 33759
SULLIVAN AXHIRA Director 1220 ROSE ROAD, CLEARWATER, FL, 33759
Sullivan Axhira Agent 1220 Rose Road, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 1220 ROSE ROAD, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2022-05-25 Sullivan, Axhira -
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 1220 Rose Road, Clearwater, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State