Search icon

RON STREETER TRIM, INC.

Company Details

Entity Name: RON STREETER TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000110626
FEI/EIN Number 200304269
Address: 9923 MARLEY AVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9923 MARLEY AVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STREETER RONALD Agent 9923 MARLEY AVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
LOWRY SHAWN President 57210 ARBOR DALE DR, PORT RICHEY, FL, 34668

Vice President

Name Role Address
STREETER JOHN Vice President 5721 ARBORDALE DR, PORT RICHEY, FL, 34668

Secretary

Name Role Address
STREETER RONALD Secretary 9923 MARLEY AVE, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
STREETER RONALD Treasurer 9923 MARLEY AVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 9923 MARLEY AVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2007-03-16 9923 MARLEY AVE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 9923 MARLEY AVE, NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013272 LAPSED 51-2007-CA-006420 CIR CRT PASCO CTY FL 2008-07-16 2013-07-28 $29078.69 BB&T BANKCARD CORPORATION, A GEORGIA CORPORATION, 4 BRADLEY PARK COURT, SUITE 1C, COLUMBUS, GA 31904

Documents

Name Date
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State