Search icon

TRINITY LEASING AND VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY LEASING AND VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY LEASING AND VENTURES, 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: 12 Jul 1994 (31 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P94000051410
FEI/EIN Number 593244691

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

Address: 3609 Cinnamon Trace Drive, Valrico, FL, 33596, US
Mail Address: PO Box 1365, Oldsmar, FL, 34677, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTZ JOEL Director 3609 CINNAMON TRACE, VALRICO, FL, 33596
RENTZ JOEL D Agent 3609 CINNAMON TRACE DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 3609 Cinnamon Trace Drive, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2013-02-26 3609 Cinnamon Trace Drive, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 3609 CINNAMON TRACE DRIVE, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2001-11-08 RENTZ, JOEL D -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State