Search icon

TRIMINGHAM, INC. - Florida Company Profile

Company Details

Entity Name: TRIMINGHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F11000003136
FEI/EIN Number 880510860

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

Address: 777 South Flagler Drive, West Tower, West Palm Beach, FL, 33401, US
Mail Address: 777 South Flagler Drive, West Tower, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
LARRATT-SMITH HUGH C Chairman 777 South Flagler Drive, West Palm Beach, FL, 33401
LARRATT-SMITH HUGH C President 777 South Flagler Drive, West Palm Beach, FL, 33401
LARRATT-SMITH HUGH C Secretary 777 South Flagler Drive, West Palm Beach, FL, 33401
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 777 South Flagler Drive, West Tower, 800, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2016-01-22 777 South Flagler Drive, West Tower, 800, West Palm Beach, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000040952 ACTIVE 1000000855622 COLUMBIA 2020-01-13 2040-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000672921 ACTIVE 1000000843838 COLUMBIA 2019-10-07 2039-10-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-03
Foreign Profit 2011-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State