Search icon

TRINITY CENTRAL, INC

Company Details

Entity Name: TRINITY CENTRAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1996 (28 years ago)
Date of dissolution: 30 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: P96000094235
FEI/EIN Number 593411413
Address: 604 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 1301 Majestic Oak Drive, Apopka, FL, 32712, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
TOMBROS THEODORE K President 604 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701

Secretary

Name Role Address
TOMBROS THEODORE K Secretary 604 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701

Treasurer

Name Role Address
TOMBROS THEODORE K Treasurer 604 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701

Director

Name Role Address
TOMBROS THEODORE K Director 604 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-30 No data No data
CHANGE OF MAILING ADDRESS 2015-01-23 604 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL 32701 No data
AMENDMENT AND NAME CHANGE 2014-10-09 TRINITY CENTRAL, INC No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 604 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL 32701 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-30
ANNUAL REPORT 2015-01-23
Amendment and Name Change 2014-10-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State