Search icon

TRIM R US INC.

Company Details

Entity Name: TRIM R US INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2003 (22 years ago)
Document Number: P03000048353
FEI/EIN Number 550829430
Address: 413 BRENTWOOD AVE, DELAND, FL, 32724, US
Mail Address: 413 BRENTWOOD AVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MASSING KENDALL Agent 413 BRENTWOOD AVE, DELAND, FL, 32724

President

Name Role Address
MASSING KENDALL E President 413 BRENTWOOD AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 413 BRENTWOOD AVE, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 413 BRENTWOOD AVE, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2011-02-14 413 BRENTWOOD AVE, DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000421505 ACTIVE 1000000931700 VOLUSIA 2022-08-26 2032-09-07 $ 1,118.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000326086 ACTIVE 1000000892667 VOLUSIA 2021-06-17 2031-06-30 $ 1,177.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000494550 TERMINATED 1000000434474 VOLUSIA 2013-01-30 2023-02-27 $ 1,342.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000981863 TERMINATED 1000000325211 VOLUSIA 2012-11-19 2022-12-14 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State