Search icon

TRINITY CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY CONCRETE, 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: 06 May 1994 (31 years ago)
Document Number: P94000035012
FEI/EIN Number 650493361

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

Address: 355 Myakka Road, Sarasota, FL, 34240-9199, US
Mail Address: 5568 Briar Creek Way, Sarasota, FL, 34235-9139, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER MICHAEL C Vice President 355 Myakka Road, Sarasota, FL, 342409199
BECKER SCOTT S President 5568 Briar Creek Way, Sarasota, FL, 342359139
BECKER SCOTT S Treasurer 5568 Briar Creek Way, Sarasota, FL, 342359139
BECKER SAMUEL R Secretary 231 Valdiva Street, Punta Gorda, FL, 339835627
Becker Lisa A Othe 5568 Briar Creek Way, Sarasota, FL, 342359139
BECKER SCOTT S Agent 5568 Briar Creek Way, Sarasota, FL, 342359139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 355 Myakka Road, Sarasota, FL 34240-9199 -
CHANGE OF MAILING ADDRESS 2020-06-26 355 Myakka Road, Sarasota, FL 34240-9199 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 5568 Briar Creek Way, Sarasota, FL 34235-9139 -
REGISTERED AGENT NAME CHANGED 2006-01-16 BECKER, SCOTT S -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
Info Only 2019-04-18
AMENDED ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304030596 0420600 2001-01-18 5800 14TH STREET WEST, BRADENTON, FL, 34205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-01-18
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-22

Related Activity

Type Referral
Activity Nr 202320974
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2001-01-25
Abatement Due Date 2001-01-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784817400 2020-05-06 0455 PPP 6393 DANNER DR, SARASOTA, FL, 34240
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67125
Loan Approval Amount (current) 67125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67736.58
Forgiveness Paid Date 2021-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State