Search icon

TRIM MASTERS CONTRACTING, INC.

Company Details

Entity Name: TRIM MASTERS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: P01000078469
FEI/EIN Number 593735601
Address: 190 West End Lane, Ponte Vedra Beach, FL, 32082, US
Mail Address: 190 West End Lane, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Durante Joseph c Agent 190 West End Lane, Ponte Vedra Beach, FL, 32082

Owne

Name Role Address
DURANTE JOSEPH C Owne 190 West End Lane, Ponte Vedra Beach, FL, 32082

President

Name Role Address
Durante Rachel L President 190 West End Lane, Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
Durante Carol Vice President 190 West End Lane, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 190 West End Lane, Unit 2302, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2024-10-04 190 West End Lane, Apt 2302, Ponte Vedra Beach, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 190 West End Lane, Apt 2302, Ponte Vedra Beach, FL 32082 No data
REINSTATEMENT 2022-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-27 Durante, Joseph c No data
REINSTATEMENT 2015-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-04-28
REINSTATEMENT 2015-01-27
REINSTATEMENT 2013-12-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State