Search icon

GYPSY TRIN CORP - Florida Company Profile

Company Details

Entity Name: GYPSY TRIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYPSY TRIN CORP 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000007250
FEI/EIN Number 32-0399731

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

Address: 125 Broadway, kissimmee, FL, 34741, US
Mail Address: 125 Broadway, kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYLTON TRINETTE M President 235 STRATHMORE CIRCLE, KISSIMMEE, FL, 34744
HYLTON TRINETTE M Agent 235 STRATHMORE CIRCLE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106950 PROFESSOR TRIN EXPIRED 2013-10-30 2018-12-31 - 125 BROADWAY, KISSIMMEE, FL, 34741
G13000106525 GYPSY TRIN CORP EXPIRED 2013-10-29 2018-12-31 - 125 BROADWAY, KISSIMMEE, FL, 34741
G13000008023 GYPSY CORNER EXPIRED 2013-01-23 2018-12-31 - 920 NEW YORK AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 125 Broadway, kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2014-04-30 125 Broadway, kissimmee, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000743860 ACTIVE 1000000681222 OSCEOLA 2015-06-11 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000743878 ACTIVE 1000000681223 OSCEOLA 2015-06-11 2035-07-08 $ 1,343.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State