Search icon

TRIN-TECH AUTO PAINT - BODY - SALES, INC. - Florida Company Profile

Company Details

Entity Name: TRIN-TECH AUTO PAINT - BODY - SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIN-TECH AUTO PAINT - BODY - SALES, 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: 19 Feb 1999 (26 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: P99000016511
FEI/EIN Number 593558727

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

Address: 2874 PALM BAY ROAD, PALM BAY, FL, 32905
Mail Address: 301 KINGS BLVD., UNIT F140, SUN CITY CENTER, FL, 33573, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISNATH ALEX President 6520 EL COLEGIO ROAD, ILSA VISA, CA, 93117
BISNATH ALEX Vice President 6520 EL COLEGIO ROAD, ILSA VISA, CA, 93117
BISNATH LENA Agent 301 KINGS BLVD., UNIT F140, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 301 KINGS BLVD., UNIT F140, SUN CITY CENTER, FL 33573 -
REINSTATEMENT 2024-04-04 - -
CHANGE OF MAILING ADDRESS 2024-04-04 2874 PALM BAY ROAD, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2024-04-04 BISNATH, LENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-07-21 - -
AMENDMENT 2004-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000467314 ACTIVE 1000001003371 BREVARD 2024-07-16 2044-07-24 $ 3,178.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
REINSTATEMENT 2024-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State