Entity Name: | TRINITY DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Apr 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P99000035800 |
FEI/EIN Number | 65-0913027 |
Address: | 1855 GRIFFIN RD., STE. A-366, DANIA BEACH, FL 33004 |
Mail Address: | 1855 GRIFFIN RD., STE. A-366, DANIA BEACH, FL 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPLANE, VINCENT D | Agent | 4800 N.E. 13TH TERR., FT. LAUDERDALE, FL 33334 |
Name | Role | Address |
---|---|---|
SPLANE, NANCY | Vice President | 4800 NE 13TH TERR, FORT LAUDERDALE, FL 33334 |
Name | Role | Address |
---|---|---|
SPLANE, VINCENT D | President | 4800 NE 13TH TERR., FORT LAUDERDALE, FL 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2001-04-18 | TRINITY DESIGNS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-22 |
Name Change | 2001-04-18 |
ANNUAL REPORT | 2001-02-22 |
ANNUAL REPORT | 2000-02-20 |
Domestic Profit | 1999-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State