Search icon

TRIDENT MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

TRIDENT MARINE CONSTRUCTION, 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: 29 Sep 2015 (10 years ago)
Document Number: P15000080688
FEI/EIN Number 47-5257711

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

Address: 5302 W. INGRAHAM STREET, TAMPA, FL, 33616
Mail Address: 5302 W. INGRAHAM STREET, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP BARRY N President 4606 W Sunset Blvd, TAMPA, FL, 33629
PURDY MICHAEL K Vice President 3113 S. JULIA CIRCLE, TAMPA, FL, 33629
BISHOP BARRY N Agent 4606 W Sunset Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 5302 W. INGRAHAM STREET, TAMPA, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 4606 W Sunset Blvd, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231077108 2020-04-13 0455 PPP 5302 Ingraham Street, TAMPA, FL, 33616
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57170
Loan Approval Amount (current) 57170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33616-0001
Project Congressional District FL-14
Number of Employees 6
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57705.17
Forgiveness Paid Date 2021-03-24
5894418301 2021-01-26 0455 PPS 5302 W Ingraham St, Tampa, FL, 33616-1933
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67960
Loan Approval Amount (current) 67960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33616-1933
Project Congressional District FL-14
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68384.75
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State