Search icon

TRINITY GRAPHIC, USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY GRAPHIC, USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: P94000092854
FEI/EIN Number 650551147
Address: 885 TALLEVAST ROAD, Suite C, SARASOTA, FL, 34243, US
Mail Address: 885 TALLEVAST ROAD, Suite C, SARASOTA, FL, 34243, US
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHSON ROBERT J Chief Executive Officer 2750 GOCIO ROAD, SARASOTA, FL, 34235
SMITHSON ROBERT J Agent 885 TALLEVAST ROAD, SARASOTA, FL, 34243
Smithson Angela M Treasurer 2750 Gocio Road, Sarasota, FL, 34235
Thompson Brooks M President 885 TALLEVAST ROAD, SARASOTA, FL, 34243

Legal Entity Identifier

LEI Number:
549300FV0KFDN1PG6C03

Registration Details:

Initial Registration Date:
2014-08-30
Next Renewal Date:
2015-08-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650551147
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 885 TALLEVAST ROAD, Suite C, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-04-06 885 TALLEVAST ROAD, Suite C, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 885 TALLEVAST ROAD, Suite C, SARASOTA, FL 34243 -
AMENDMENT 2014-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-04-10

USAspending Awards / Financial Assistance

Date:
2020-09-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146165.00
Total Face Value Of Loan:
146165.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$146,165
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$147,186.15
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $146,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State