Search icon

D & M TRIM INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471893.67
Loan Approval Amount (current) 471893.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-3603
Project Congressional District FL-04
Number of Employees 37
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477427.11
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State