Search icon

TRINITY URGENT CARE CORP - Florida Company Profile

Company Details

Entity Name: TRINITY URGENT CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY URGENT CARE CORP 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: 04 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000098608
FEI/EIN Number 854150172

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

Mail Address: 1701 PARK CENTER DR, ORLANDO, FL, 32835, US
Address: 6318 SILVER STAR RD, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODNEY JEAN F President 6318 SILVER STAR RD, ORLANDO, FL, 32818
DIAZ MICHELLE Agent 1701 PARK CENTER DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 1701 PARK CENTER DR, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 6318 SILVER STAR RD, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2023-05-18 6318 SILVER STAR RD, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2023-05-18 DIAZ, MICHELLE -
REINSTATEMENT 2023-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-05-18
AMENDED ANNUAL REPORT 2021-03-18
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4381017401 2020-05-08 0455 PPP 5411 N STATE ROAD 7, TAMARAC, FL, 33319-2921
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMARAC, BROWARD, FL, 33319-2921
Project Congressional District FL-20
Number of Employees 8
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21109.82
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State