TRINITY 3 BUILDING SOLUTIONS, INC. - Florida Company Profile

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 |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State