Search icon

TRIFORTA, INC. - Florida Company Profile

Company Details

Entity Name: TRIFORTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIFORTA, 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: 28 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000046566
FEI/EIN Number 46-2896780

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

Address: 2740 E OAKLAND PARK BOULEVARD, 206, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2740 E OAKLAND PARK BOULEVARD, 206, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORINO SUZANNA R President 1709 ROBERVAL COURT, VIRGINIA BEACH, V, 23454
FORINO SUZANNA R Director 1709 ROBERVAL COURT, VIRGINIA BEACH, V, 23454
FORINO PATRICIA Treasurer 814 FISHER CIRCLE, STAUNTON, VA, 24401
FORINO PATRICIA Director 814 FISHER CIRCLE, STAUNTON, VA, 24401
FORINO JULIE S Secretary 814 FISHER CIRCLE, STAUNTON, VA, 24401
FORINO JULIE S Director 814 FISHER CIRCLE, STAUNTON, VA, 24401
GILBERTSON STEPHEN WCPA Agent 2740 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-23
Domestic Profit 2013-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State