Search icon

TRIM MASTERS CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: TRIM MASTERS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIM MASTERS CONTRACTING, 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: 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

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

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

Key Officers & Management

Name Role Address
DURANTE JOSEPH C Owne 190 West End Lane, Ponte Vedra Beach, FL, 32082
Durante Rachel L President 190 West End Lane, Ponte Vedra Beach, FL, 32082
Durante Carol Vice President 190 West End Lane, Ponte Vedra Beach, FL, 32082
Durante Joseph c Agent 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 -
CHANGE OF MAILING ADDRESS 2024-10-04 190 West End Lane, Apt 2302, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 190 West End Lane, Apt 2302, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 Durante, Joseph c -
REINSTATEMENT 2015-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

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 Apr 2025

Sources: Florida Department of State