Search icon

TRINITY GRAPHICS & COPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY GRAPHICS & COPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY GRAPHICS & COPY CENTER, 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: 15 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000004314
FEI/EIN Number 650720511

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

Address: 2730 SW 3RD AVENUE, 301, MIAMI, FL, 33129
Mail Address: 2730 SW 3RD AVENUE, 301, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAR ANGELE Vice President 1408 BRICKELL BAY DRIVE APT 403, MIAMI, FL, 33131
TELFER-SINCLAIR ELNIEDA Agent 6154 SE 80TH COURT, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-10 2730 SW 3RD AVENUE, 301, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2010-05-10 2730 SW 3RD AVENUE, 301, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1997-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000848300 TERMINATED 1000000427810 MIAMI-DADE 2013-04-29 2033-05-03 $ 332.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001135471 ACTIVE 1000000197710 DADE 2010-12-15 2030-12-22 $ 433.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000903622 ACTIVE 1000000186888 DADE 2010-09-03 2030-09-08 $ 1,648.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000903408 ACTIVE 1000000186813 DADE 2010-09-03 2030-09-08 $ 1,262.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000299799 ACTIVE 1000000152264 DADE 2009-12-16 2030-02-16 $ 1,719.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000299773 ACTIVE 1000000152262 DADE 2009-12-03 2030-02-16 $ 2,224.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000368962 ACTIVE 1000000062894 26015 0218 2007-10-29 2027-11-14 $ 14.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000183363 ACTIVE 1000000029258 24692 3728 2006-07-06 2026-08-16 $ 12,354.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2010-11-05
Off/Dir Resignation 2010-09-29
Voluntary Dissolution 2010-09-24
ANNUAL REPORT 2010-05-10
REINSTATEMENT 2009-02-26
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State