Entity Name: | TRIVIS FEDERAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRIVIS FEDERAL 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P12000103688 |
FEI/EIN Number |
461643931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 BEACON PARKWAY WEST, BIRMINGHAM, AL, 35209, US |
Mail Address: | 4938 Spinning Wheel Drive, Brighton, CO, 80601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAND DAVID | President | PO Box#7226, Goodyear, AZ, 85338 |
BLAND DAVID | Director | PO Box#7226, Goodyear, AZ, 85338 |
WILDER DAN | Agent | 5 LAKE VISTA WAY, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-23 | 200 BEACON PARKWAY WEST, BIRMINGHAM, AL 35209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2016-08-01 | TRIVIS FEDERAL INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | WILDER, DAN | - |
REINSTATEMENT | 2016-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000669034 | ACTIVE | 1000000843094 | COLUMBIA | 2019-10-03 | 2029-10-09 | $ 368.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000802801 | TERMINATED | 1000000805446 | COLUMBIA | 2018-12-06 | 2028-12-12 | $ 694.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-23 |
REINSTATEMENT | 2017-12-21 |
Amendment and Name Change | 2016-08-01 |
REINSTATEMENT | 2016-01-26 |
REINSTATEMENT | 2014-01-06 |
Domestic Profit | 2012-12-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State