Search icon

TRINITY MARTIAL ARTS INC.

Company Details

Entity Name: TRINITY MARTIAL ARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2013 (12 years ago)
Document Number: P13000043240
FEI/EIN Number 47-3262474
Address: 802 Main Street, CHIPLEY, FL, 32428, US
Mail Address: 802 Main Street, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRINITY MARTIAL ARTS INC 401(K) PLAN 2023 473262474 2024-05-07 TRINITY MARTIAL ARTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-09
Business code 711210
Sponsor’s telephone number 8033178477
Plan sponsor’s address 802 MAIN STREET, CHIPLEY, FL, 32428

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TRINITY MARTIAL ARTS INC 401(K) PLAN 2022 473262474 2023-05-30 TRINITY MARTIAL ARTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-09
Business code 711210
Sponsor’s telephone number 8033178477
Plan sponsor’s address 802 MAIN STREET, CHIPLEY, FL, 32428

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH JASON Agent 366 Hwy. 273, CHIPLEY, FL, 32428

Director

Name Role Address
SMITH JASON Director 366 Hwy. 273, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 802 Main Street, CHIPLEY, FL 32428 No data
CHANGE OF MAILING ADDRESS 2021-01-27 802 Main Street, CHIPLEY, FL 32428 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 366 Hwy. 273, CHIPLEY, FL 32428 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State