Search icon

TRINITY 3 BUILDING SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY 3 BUILDING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000063908
FEI/EIN Number 46-0674369
Address: 515 E. LAS OLAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL, 33301, US
Mail Address: 515 E. LAS OLAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPKINS JAMES Chief Executive Officer 2781 S. OAKLAND FOREST DR., OAKLAND PARK, FL, 33309
SMITH JAMIE Chief Executive Officer 515 E. LAS OLAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL, 33301
Thompkins James Agent 2781 S. Oakland Forest Dr., Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Thompkins, James -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2781 S. Oakland Forest Dr., suite #301, Oakland Park, FL 33309 -
AMENDMENT 2018-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 515 E. LAS OLAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-06-20 515 E. LAS OLAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Amendment 2018-06-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State