Search icon

TRIM ENDLESS OF ADVENTURA, INC. - Florida Company Profile

Company Details

Entity Name: TRIM ENDLESS OF ADVENTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIM ENDLESS OF ADVENTURA, 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: 13 Jan 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000004493
FEI/EIN Number 651010706

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

Address: 200 FEDERAL HIGHWAY, HALLENDALE, FL, 33009
Mail Address: 3030 CASTLE PINES DRIVE, DULUTH, GA, 30097, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLSTEIN EDWARD President 3030 CASTLE PINES DRIVE, DULUTH, GA, 30097
WOLLSTEIN EDWARD Treasurer 3030 CASTLE PINES DRIVE, DULUTH, GA, 30097
WOLLSTEIN EDWARD Director 3030 CASTLE PINES DRIVE, DULUTH, GA, 30097
WOLLSTEIN CYNTHIA Vice President 3030 CASTLE PINES DRIVE, DULUTH, GA, 30097
WOLLSTEIN CYNTHIA Secretary 3030 CASTLE PINES DRIVE, DULUTH, GA, 30097
WOLLSTEIN CYNTHIA Director 3030 CASTLE PINES DRIVE, DULUTH, GA, 30097
WOLLSTEIN CYNTHIA Agent 190 NW 20TH STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-11 200 FEDERAL HIGHWAY, HALLENDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 190 NW 20TH STREET, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000690967 TERMINATED 1000000313338 LEON 2013-04-04 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State