Search icon

TRIVENTURE HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: TRIVENTURE HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIVENTURE HOLDINGS CORPORATION 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000094734
FEI/EIN Number 81-0758337

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

Address: 3318 West Burgundy Court, Mequon, WI, 53092, US
Mail Address: 3318 West Burgundy Court, Mequon, WI, 53092, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN KEVIN J Director 3318 BURGUNDY COURT, MEQUN, WI, 53092
KEENAN KEVIN J Secretary 3318 BURGUNDY COURT, MEQUN, WI, 53092
Keenan Kevin J Agent 1500 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123647 STOREWALL HOLDINGS EXPIRED 2015-12-08 2020-12-31 - 1500 SOUTH OCEAN DRIVE, NO. PHF, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-17 Keenan, Kevin James -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 3318 West Burgundy Court, Mequon, WI 53092 -
CHANGE OF MAILING ADDRESS 2018-01-27 3318 West Burgundy Court, Mequon, WI 53092 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 1500 SOUTH OCEAN DRIVE, PHF, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2017-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-06-12
Domestic Profit 2015-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State