Search icon

TRIVIS FEDERAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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