Search icon

TRIM CRAFTERS OF ST. AUGUSTINE, INC.,

Company Details

Entity Name: TRIM CRAFTERS OF ST. AUGUSTINE, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000056135
FEI/EIN Number 043689784
Address: 1093 A1A BEACH BLVD #168, ST AUGUSTINE, FL, 32080
Mail Address: 1093 A1A BEACH BLVD #168, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WARE GWENDOLYN M Agent 502 A STREET, ST AUGUSTINE, FL, 32080

President

Name Role Address
WARE JOHN C President 502 A STREET, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
WARE JOHN C Director 502 A STREET, ST. AUGUSTINE, FL, 32080
PARSONS PATRICK V Director 2965 BAY STREET, ST. AUGUSTINE, FL, 32084
WARE GWENDOLYN M Director 502 A STREET, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
PARSONS PATRICK V Vice President 2965 BAY STREET, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
WARE GWENDOLYN M Secretary 502 A STREET, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
WARE GWENDOLYN M Treasurer 502 A STREET, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1093 A1A BEACH BLVD #168, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-01-01 1093 A1A BEACH BLVD #168, ST AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State