Search icon

TRIMITAL CONSTRUCTION SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: TRIMITAL CONSTRUCTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIMITAL CONSTRUCTION SERVICES CORP. 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: 22 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: P99000102565
FEI/EIN Number 650964554

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

Address: C/O JIM BUDDI, 18543 SW 91ST AVE, MIAMI, FL, 33157, US
Mail Address: C/O JIM BUDDI, 18543 SW 91ST AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDDI JIM President 18543 SW 91 AVENUE, MIAMI, FL, 33157
BUDDI JIM Director 18543 SW 91 AVENUE, MIAMI, FL, 33157
Buddi James P Agent C/O JIM BUDDI, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-11 - -
REGISTERED AGENT NAME CHANGED 2019-09-11 Buddi, James PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 C/O JIM BUDDI, 18543 SW 91ST AVE, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2010-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-17

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8796.75
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8790.51

Date of last update: 02 May 2025

Sources: Florida Department of State