Search icon

PETE'S TRIM COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PETE'S TRIM COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 1989 (36 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: K67370
FEI/EIN Number 592929469
Address: 1277 RUCHING DRIVE, ORANGE PARK, FL, 32065, US
Mail Address: P O BOX 1776, ORANGE PARK, F, 32067, US
ZIP code: 32065
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARY A Vice President 1277 RUSHING DR, ORANGE PARK, FL, 32065
SMITH MARY A Secretary 1277 RUSHING DR, ORANGE PARK, FL, 32065
SMITH MARY A Director 1277 RUSHING DR, ORANGE PARK, FL, 32065
SMITH PETER M. Agent 1277 RUSHING DR., ORANGE PARK, FL, 32065
SMITH, PETER M. President 1277 RUSHING DR., ORANGE PARK, FL, 32065
SMITH, PETER M. Treasurer 1277 RUSHING DR., ORANGE PARK, FL, 32065
SMITH, PETER M. Director 1277 RUSHING DR., ORANGE PARK, FL, 32065
SMITH, MARY A. Treasurer 1277 RUSHING DR., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 1277 RUSHING DR., ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 1277 RUCHING DRIVE, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2002-04-21 1277 RUCHING DRIVE, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 1994-05-01 SMITH, PETER M. -

Documents

Name Date
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State