Search icon

TRIMFAST GROUP, INC.

Company Details

Entity Name: TRIMFAST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Oct 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F02000005276
FEI/EIN Number 320038621
Address: 10 FAIRWAY DRIVE, #139, DEERFIELD BEACH, FL, 33441, US
Mail Address: 10 FAIRWAY DRIVE, #139, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
MAGNO MIKE Agent 10 FAIRWAY DRIVE SUITE 139, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
MASSEY ROBERT Director 222 WEST LAS TUNAS DRIVE, SAN GABRIEL, CA, 91776
CRAIG CLYDE A Director 1004 DOS ROBLES PLACE, ALHAMBRA, CA, 91801
MAGNO MIKE Director 10 FAIRWAY DRIVE, #139, DEERFIELD BEACH, FL, 33441

President

Name Role Address
MAGNO MIKE President 10 FAIRWAY DRIVE, #139, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
MAGNO MIKE Treasurer 10 FAIRWAY DRIVE, #139, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
MAGNO MIKE Secretary 10 FAIRWAY DRIVE, #139, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 10 FAIRWAY DRIVE, #139, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2003-04-16 10 FAIRWAY DRIVE, #139, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 10 FAIRWAY DRIVE SUITE 139, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2003-04-16
Foreign Profit 2002-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State