Search icon

WADE TRIM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WADE TRIM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Jul 2010 (15 years ago)
Document Number: F10000003430
FEI/EIN Number 382236295

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

Address: 500 GRISWOLD ST, STE 2500, DETROIT, MI, 48226, US
Mail Address: 25251 NORTHLINE RD, TAYLOR, MI, 48180, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
PICANO RALPH Secretary 25251 Northline Rd, TAYLOR, MI, 48180
MCCUNE ANDREW Chief Executive Officer 25251 Northline Rd, TAYLOR, MI, 48180
BRZEZINSKI THOMAS Executive 201 N. FRANKLIN STREET, TAMPA, FL, 33602
DiPietro David Seni 1621 Euclid Avenue, Cleveland, OH, 44115
O'Rourke Timothy Chief Technical Officer 499 Fashion Avenue, New York, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 201 N Franklin St Ste 1350, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2025-02-01 201 N Franklin St Ste 1350, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 500 GRISWOLD ST, STE 2500, DETROIT, MI 48226 -
CHANGE OF MAILING ADDRESS 2024-08-26 500 GRISWOLD ST, STE 2500, DETROIT, MI 48226 -
REGISTERED AGENT NAME CHANGED 2024-08-26 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
Reg. Agent Change 2024-08-26
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-04-16
ANNUAL REPORT 2018-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State