Search icon

TRIDENT HOLDING GROUP INC. - Florida Company Profile

Company Details

Entity Name: TRIDENT HOLDING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIDENT HOLDING GROUP 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: 14 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: S13092
FEI/EIN Number 650249866

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

Address: 7901 4th St. N Ste 6282, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St. N Ste 6282, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO FERNANDO President 310 THIRD AVE., CHULA VISTA, CA, 91910
GKL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-11 GKL REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2022-07-11 7901 4th St. N Ste 6282, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 7901 4th St. N Ste 6282, St. Petersburg, FL 33702 -
REINSTATEMENT 2022-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 28089 VANDERBILT DR., SUITE 201, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-07-11
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State