Search icon

BRUCE BISHOP TRIM, INC.

Company Details

Entity Name: BRUCE BISHOP TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2006 (19 years ago)
Document Number: P03000116496
FEI/EIN Number 510486747
Address: 23555 BELLAIRE LOOP, LAND O LAKES, FL, 34639, UN
Mail Address: 23555 BELLAIRE LOOP, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CARL T. WATKINS, CPA Agent 5103 MEMORIAL HIGHWAY, TAMPA, FL, 33634

President

Name Role Address
BISHOP BRUCE C President 23555 BELLAIRE LOOP, LAND O LAKES, FL, 34639

Secretary

Name Role Address
BISHOP BRUCE C Secretary 23555 BELLAIRE LOOP, LAND O LAKES, FL, 34639
BISHOP CATHY L Secretary 23555 BELLAIRE LOOP, LAND O LAKES, FL, 34639

Treasurer

Name Role Address
BISHOP BRUCE C Treasurer 23555 BELLAIRE LOOP, LAND O LAKES, FL, 34639

Director

Name Role Address
BISHOP BRUCE C Director 23555 BELLAIRE LOOP, LAND O LAKES, FL, 34639

Vice President

Name Role Address
BISHOP MIKE B Vice President 23555 BELLAIRE LOOP, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 23555 BELLAIRE LOOP, LAND O LAKES, FL 34639 UN No data
CHANGE OF MAILING ADDRESS 2008-01-28 23555 BELLAIRE LOOP, LAND O LAKES, FL 34639 UN No data
AMENDMENT 2006-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2004-05-04 CARL T. WATKINS, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 5103 MEMORIAL HIGHWAY, TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State