Search icon

TRINITY PAINTING SERVICES, CORP.

Company Details

Entity Name: TRINITY PAINTING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: P13000008486
FEI/EIN Number 46-1865081
Address: 1316 SE 3RD AVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1316 SE 3RD AVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX SECRETS, INC. Agent

President

Name Role Address
TRINDADE GILSON ARDSON President 1316 SE 3RD AVE, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
TRINDADE MELISSA Vice President 1316 SE 3RD AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000155050 TRINITY SERVICES ACTIVE 2024-12-20 2029-12-31 No data 1316 SE 3RD AVE, DEERFIELD BEACH, FL, 33441
G19000120158 TRINITY SERVICES EXPIRED 2019-11-07 2024-12-31 No data 1816 NE 54TH ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1316 SE 3RD AVE, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1316 SE 3RD AVE, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2021-10-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 5300 W. HILLSBORO BLVD STE 105, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
Amendment 2021-10-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State