Search icon

TRINITY MEMORIAL CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY MEMORIAL CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY MEMORIAL CHAPEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P13000101941
FEI/EIN Number 46-4896793

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

Address: 819 W 1ST STREET, SANFORD, FL, 32771, US
Mail Address: 819 W 1ST STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMON LOTONGER President 819 W 1st Street, Sanford, Florida, FL, 32771
MITCHELL JACQUELINE Vice President 139 Wheatfield Circle, SANFORD, FL, 32771
MITCHELL JACQUELINE Director 139 Wheatfield Circle, SANFORD, FL, 32771
Mitchell Jacqueline AVD Agent 139 Whwatfield Circle, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Mitchell, Jacqueline A, VD -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 139 Whwatfield Circle, Sanford, FL 32771 -
AMENDMENT 2015-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000189934 ACTIVE 1000000985069 SEMINOLE 2024-03-21 2034-04-03 $ 731.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000204360 ACTIVE 1000000985068 SEMINOLE 2024-03-21 2044-04-10 $ 41,979.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000547042 ACTIVE 23 CVI 2644 YOUNGSTOWN MUNICIPAL COURT 2023-10-10 2028-11-14 $1,628.00 L.E. BLACK PHILLIPS & HOLDEN FUNDERAL HOME, 1951 MCGUFFEY ROAD, YOUNGSTOWN, OH 44502
J22000390619 ACTIVE 1000000929843 SEMINOLE 2022-08-04 2042-08-17 $ 25,310.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000736672 TERMINATED 1000000725291 SEMINOLE 2016-10-28 2036-11-16 $ 1,737.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-20
Amendment 2015-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State