Search icon

TRINITY HEALTHCARE & PHARMACEUTICAL CONSULTANT INC. - Florida Company Profile

Company Details

Entity Name: TRINITY HEALTHCARE & PHARMACEUTICAL CONSULTANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY HEALTHCARE & PHARMACEUTICAL CONSULTANT 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000073702
FEI/EIN Number 47-1833050

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

Address: 3111 SW 23RD ST, HALLANDALE, FL, 33009, US
Mail Address: 3111 SW 23RD ST, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBANDE OLUTOLA DR. President 15781 SW 75 TERR, MIAMI, FL, 33193
JOLAOSO BANKOLE O Vice President 15781 SW 75 TERR, MIAMI, FL, 33193
SOBANDE OLUTOLA DR. Agent 836 WEST FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091539 TRANS ATLANTIC PHARMACY CONSULTANT ACTIVE 2020-07-29 2025-12-31 - 6000 REIMS RD APT 4107, HUSTON, TX, 77036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 3111 SW 23RD ST, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-05-03 3111 SW 23RD ST, HALLANDALE, FL 33009 -
REINSTATEMENT 2016-03-08 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 SOBANDE, OLUTOLA, DR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-03-08
Domestic Profit 2014-09-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State