Search icon

TRINY TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: TRINY TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINY TRUCKING 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: 19 Apr 2013 (12 years ago)
Date of dissolution: 21 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: P13000035563
FEI/EIN Number 46-2611843

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

Address: 8358 MULLIGAN CIR, PORT ST LUCIE, FL, 34986, US
Mail Address: 8358 MULLIGAN CIR, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INSUASTY TRINIDAD President 8358 MULLIGAN CIR, PORT ST LUCIE, FL, 34986
INSUASTY FREDY Vice President 8358 MULLIGAN CIR, PORT ST LUCIE, FL, 34986
INSUASTY TRINIDAD E Agent 8358 MULLIGAN CIR, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-21 - -
REGISTERED AGENT NAME CHANGED 2020-08-31 INSUASTY, TRINIDAD E -
AMENDMENT 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 8358 MULLIGAN CIR, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2020-08-31 8358 MULLIGAN CIR, PORT ST LUCIE, FL 34986 -
AMENDMENT 2016-05-09 - -
REINSTATEMENT 2015-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
Amendment 2020-08-31
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
Amendment 2016-05-09
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State