Entity Name: | D & M TRIM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & M TRIM 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: | 31 Jul 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Dec 2003 (21 years ago) |
Document Number: | P01000075170 |
FEI/EIN Number |
593735943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14316 SW 155th Ave, Brooker, FL, 32622, US |
Mail Address: | 1607 LUCAS AVENUE, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32622 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUVAL STEPHEN J | Agent | 428 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043 |
BATTON DALE W | President | 14316 SW 155th Ave, Brooker, FL, 32622 |
BATTON DALE | Treasurer | 14316 SW 155th Ave, Brooker, FL, 32622 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 14316 SW 155th Ave, Brooker, FL 32622 | - |
CHANGE OF MAILING ADDRESS | 2009-07-27 | 14316 SW 155th Ave, Brooker, FL 32622 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-27 | DUVAL, STEPHEN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-27 | 428 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 | - |
CANCEL ADM DISS/REV | 2003-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5032327200 | 2020-04-27 | 0491 | PPP | 1607 Lucas Ave, GREEN COVE SPRINGS, FL, 32043-3603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State