Search icon

TRIM ETHICS INC. - Florida Company Profile

Company Details

Entity Name: TRIM ETHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIM ETHICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2003 (21 years ago)
Document Number: P01000040421
FEI/EIN Number 651111839

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

Address: 4540 amanda ave, Northport, FL, 34286, US
Mail Address: 4540 amanda ave, north port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ERIC President 369 SHAMROCK BLVD, VENICE, FL, 34293
WILLIAMS BILLIE JO Vice President 369 SHAMROCK BLVD, VENICE, FL, 34293
WILLIAMS ERIC Agent 4540 Amanda ave, northport, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4540 amanda ave, Northport, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 4540 Amanda ave, northport, FL 34286 -
CHANGE OF MAILING ADDRESS 2015-03-13 4540 amanda ave, Northport, FL 34286 -
REGISTERED AGENT NAME CHANGED 2008-04-17 WILLIAMS, ERIC -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State