Search icon

TRINITY DRY CLEANERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY DRY CLEANERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY DRY CLEANERS 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 29 Nov 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2022 (3 years ago)
Document Number: P17000036947
FEI/EIN Number 82-1321742

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

Address: 3030 EAST SEMORAN BLVD., SUITE 112, APOPKA, FL, 32703, US
Mail Address: 1526 Spinfisher Dr, APOPKA, FL, 32712, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS SEAN P President 1526 Spinfisher Dr, APOPKA, FL, 32712
NICHOLS SEAN P Agent 1526 Spinfisher Dr, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-29 - -
CHANGE OF MAILING ADDRESS 2022-02-07 3030 EAST SEMORAN BLVD., SUITE 112, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1526 Spinfisher Dr, APOPKA, FL 32712 -
REINSTATEMENT 2020-04-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 NICHOLS, SEAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000801282 TERMINATED 1000000804761 SEMINOLE 2018-11-27 2028-12-12 $ 654.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-11-21
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-04-18
Domestic Profit 2017-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20250.00
Total Face Value Of Loan:
20250.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28245.00
Total Face Value Of Loan:
28245.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$20,250
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,360.25
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $20,248
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$28,245
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,518.03
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $28,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State