Search icon

TRINITY WATER RESTORATION SERVICE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY WATER RESTORATION SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P18000087323
FEI/EIN Number 83-4359320
Address: 4238 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
Mail Address: 4238 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATASHA WHITE Chief Financial Officer 5420 SW 19 ST, WEST PARK, FL, 33023
WHITE WILFORD Chief Executive Officer 5420 SW 19th St, West Park, FL, 33023
EDWARDS SONYA Agent 5420 SW 19 ST, WEST PARK, FL, 33023

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
WILFORD WHITE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2386670

Unique Entity ID

Unique Entity ID:
H92WFZ748FY9
CAGE Code:
8CPE8
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-23
Initial Registration Date:
2019-07-09

Commercial and government entity program

CAGE number:
8CPE8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2030-04-23
SAM Expiration:
2026-04-21

Contact Information

POC:
WILFORD WHITE
Corporate URL:
https://www.trinitywdrs.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107490 TRINITY WATER DAMAGE RESTORATION SERVICES EXPIRED 2019-10-02 2024-12-31 - P.O. BOX 813267, HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4238 Hollywood Blvd, 207, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-02-05 4238 Hollywood Blvd, 207, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-07-11 EDWARDS, SONYA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 5420 SW 19 ST, WEST PARK, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-10
Domestic Profit 2018-10-19

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State