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 |
Name | Role | Address |
---|---|---|
RODNEY JEAN F | President | 6318 SILVER STAR RD, ORLANDO, FL, 32818 |
DIAZ MICHELLE | Agent | 1701 PARK CENTER DR, ORLANDO, FL, 32835 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State