Search icon

CLINT'S CUSTOM TRIM SHOP, INC. - Florida Company Profile

Company Details

Entity Name: CLINT'S CUSTOM TRIM SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINT'S CUSTOM TRIM SHOP, 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: 21 Jul 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J84163
FEI/EIN Number 592836479

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

Address: 185 SOUTH MARION ROAD, AVON PARK, FL, 33825, US
Mail Address: 185 SOUTH MARION ROAD, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVICKER CLINTON H President 185 SOUTH MARION ROAD, AVON PARK, FL, 33825
MCVICKER CLINTON H Agent 185 SOUTH MARION ROAD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-03 185 SOUTH MARION ROAD, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2005-04-03 185 SOUTH MARION ROAD, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-03 185 SOUTH MARION ROAD, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2004-02-06 MCVICKER, CLINTON HPRES. -

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State