Search icon

TRINITY REHABILITATION SERVICES, INC. - Florida Company Profile

Company Details

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

TRINITY REHABILITATION SERVICES, 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: 24 Dec 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000103599
FEI/EIN Number 593422297

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

Address: 13560 WRIGHT CIRCLE, TAMPA, FL, 33626
Mail Address: 13560 WRIGHT CIRCLE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURTZO CRAIG President 989 GEORGIA AVEUE, PALM HARBOR, FL, 34683
TURTZO CRAIG Agent 13560 WRIGHT CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-24 13560 WRIGHT CIRCLE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2001-10-24 13560 WRIGHT CIRCLE, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-24 13560 WRIGHT CIRCLE, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-06-02 TURTZO, CRAIG -

Documents

Name Date
REINSTATEMENT 2001-10-24
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-08-27
ANNUAL REPORT 1997-06-02
Domestic Profit Articles 1996-12-24
DOCUMENTS PRIOR TO 1997 1996-12-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State