Search icon

F.W.D. TRIM WORK, INC. - Florida Company Profile

Company Details

Entity Name: F.W.D. TRIM WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.W.D. TRIM WORK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000111698
FEI/EIN Number 900113492

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

Address: 1233 Lutterloh Rd, Tallahassee, FL, 32305, US
Mail Address: 1233 Lutterloh Rd, Tallahassee, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINKEL FREDERICK W Director 1233 Lutterloh Rd, Tallahassee, FL, 32305
DINKEL FREDERICK W Agent 1233 Lutterloh Rd, Tallahassee, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 1233 Lutterloh Rd, Tallahassee, FL 32305 -
CHANGE OF MAILING ADDRESS 2015-04-06 1233 Lutterloh Rd, Tallahassee, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 1233 Lutterloh Rd, Tallahassee, FL 32305 -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-31
REINSTATEMENT 2010-02-08
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State