Search icon

TRINITY CONCEPTS, INC. - Florida Company Profile

Company Details

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

TRINITY CONCEPTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1998 (27 years ago)
Document Number: P98000059478
FEI/EIN Number 593532949

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

Address: 4203 HAMMERSMITH DRIVE, CLERMONT, FL, 34711
Mail Address: 4203 HAMMERSMITH DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN WILLIAM H Director 12725 MILWAUKEE AVE., TAVARES, FL, 32778
SARRICCHIO VINCENT S Director 4203 HAMMERSMITH DR, CLERMONT, FL, 34711
SANTANA MANUEL Director 5471 LAKE LECLARE RD, LUTZ, FL, 33549
GREEN WILLIAM H Agent 12725 Milwaukee Ave., Tavares, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 12725 Milwaukee Ave., Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-11 4203 HAMMERSMITH DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-12-11 4203 HAMMERSMITH DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State