Search icon

TRIMLINE BELT CORP.

Company Details

Entity Name: TRIMLINE BELT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Aug 1982 (42 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F97249
FEI/EIN Number 59-2231195
Address: 9300 S DADELAND BLVD, STE 611, SUITE 611, MIAMI, FL 33156
Mail Address: 9300 S DADELAND BLVD, STE 611, SUITE 611, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUR, ROBERT E. Agent 1390 BRICKELL AVE., MIAMI, FL 33131-0313

President

Name Role Address
RAPHAELY, JOHN President 9300 S DADELAND BLVD, STE 611, MIAMI, FL 00000

Director

Name Role Address
RAPHAELY, JOHN Director 9300 S DADELAND BLVD, STE 611, MIAMI, FL 00000
BENBASAT, ALBERT Director 9300 S DADELAND BLVD, STE 611, MIAMI, FL 00000

Vice President

Name Role Address
BENBASAT, ALBERT Vice President 9300 S DADELAND BLVD, STE 611, MIAMI, FL 00000

Secretary

Name Role Address
BENBASAT, ALBERT Secretary 9300 S DADELAND BLVD, STE 611, MIAMI, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 9300 S DADELAND BLVD, STE 611, SUITE 611, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1994-04-22 9300 S DADELAND BLVD, STE 611, SUITE 611, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 1988-04-06 1390 BRICKELL AVE., MIAMI, FL 33131-0313 No data

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State