Search icon

R & L TRIMM MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: R & L TRIMM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & L TRIMM MANAGEMENT, 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: 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: 25 Mar 1981 (44 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F28190
FEI/EIN Number 592064822

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

Address: 979 BEACHLAND BLVD, VERO BEACH, FL, 32963, US
Mail Address: 979 BEACHLAND BLVD, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNELL TODD President 979 BEACHLAND BLVD, VERO BEACH, FL, 32963
FENNELL TODD Secretary 979 BEACHLAND BLVD, VERO BEACH, FL, 32963
FENNELL TODD Treasurer 979 BEACHLAND BLVD, VERO BEACH, FL, 32963
FENNELL TODD Director 979 BEACHLAND BLVD, VERO BEACH, FL, 32963
CARTER DAVID Vice President 979 BEACHLAND BLVD, VERO BEACH, FL, 32963
CARTER DAVID Secretary 979 BEACHLAND BLVD, VERO BEACH, FL, 32963
CARTER DAVID Director 979 BEACHLAND BLVD, VERO BEACH, FL, 32963
FENNELL TODD Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-15 979 BEACHLAND BLVD, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2002-11-15 979 BEACHLAND BLVD, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2002-11-15 FENNELL, TODD -
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 979 BEACHLAND BLVD, VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-07-12 R & L TRIMM MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000129622 ACTIVE 1000000205615 INDIAN RIV 2011-02-22 2031-03-01 $ 1,836.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-13
REINSTATEMENT 2002-11-15
ANNUAL REPORT 2001-12-17
Name Change 2000-07-12
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State