Search icon

TRIDENT OF FLORIDA, INC. - Florida Company Profile

Company Details

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

TRIDENT OF FLORIDA, 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000066058
FEI/EIN Number 46-3220999

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

Address: 2738 Brownwood Blvd., The Villages, FL, 32163, US
Mail Address: 2916 68TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heston Richard S President 2916 68TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
HESTON RICHARD S Treasurer 2916 68TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
Troger Hans J Secretary 2738 Brownwood Blvd., The Villages, FL, 32163
HESTON RICHARD S Agent 2916 68TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2738 Brownwood Blvd., The Villages, FL 32163 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000511099 TERMINATED 1000000755364 SUMTER 2017-08-24 2037-08-31 $ 4,159.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State