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 |
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 |
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 | - |
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