Search icon

TRIMURTI, INC. - Florida Company Profile

Company Details

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

TRIMURTI, 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000012144
FEI/EIN Number NOT APPLICABLE

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

Address: 42389 US HWY 27, DAVENPORT, FL, 33837
Mail Address: 42389 US HWY 27, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHARAT J President 3800 US HWY 27 N, DAVENPORT, FL, 33837
PATEL BHARAT J Agent 42389 US HWY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 42389 US HWY 27, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 42389 US HWY 27, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2003-01-31 42389 US HWY 27, DAVENPORT, FL 33837 -
REINSTATEMENT 2000-10-06 - -
REGISTERED AGENT NAME CHANGED 2000-10-06 PATEL, BHARAT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-07-24
REINSTATEMENT 2000-10-06
ANNUAL REPORT 1998-01-15
REINSTATEMENT 1997-07-31
DOCUMENTS PRIOR TO 1997 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State