Search icon

TRIDENT PLUMBING, INC.

Headquarter

Company Details

Entity Name: TRIDENT PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: P13000058260
FEI/EIN Number 46-3169105
Address: 919 N JERICO DR, CASSELBERRY, FL 32707
Mail Address: 919 N JERICO DR, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIDENT PLUMBING, INC., ALABAMA 000-905-533 ALABAMA

Agent

Name Role Address
GREEN, NATHAN Agent 1275 Lake Heathrow Ln, Heathrow, FL 32746

Chief Financial Officer

Name Role Address
DE LA TEJERA, STEPHANIE Chief Financial Officer 919 N JERICO DR, CASSELBERRY, FL 32707

Chief Operating Officer

Name Role Address
MURCH, NATHAN Chief Operating Officer 919 N JERICO DR, CASSELBERRY, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140846 TRIDENT PLUMBING INC EXPIRED 2017-12-23 2022-12-31 No data 634 E PALMETTO AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1275 Lake Heathrow Ln, Heathrow, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 919 N JERICO DR, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2020-06-29 919 N JERICO DR, CASSELBERRY, FL 32707 No data
NAME CHANGE AMENDMENT 2019-01-22 TRIDENT PLUMBING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Name Change 2019-01-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State