Search icon

EURO-TRIM INC. - Florida Company Profile

Company Details

Entity Name: EURO-TRIM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO-TRIM 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000118251
FEI/EIN Number 200325786

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

Address: 17200 PRIMAVERA CIR, CAPE CORAL, FL, 33909, US
Mail Address: 17200 PRIMAVERA CIR, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERESDI PETER President 17200 PRIMAVERA CIR, CAPE CORAL, FL, 33909
GERESDI PETER Agent 17200 PRIMAVERA CIR, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-06-15 GERESDI, PETER -
AMENDMENT 2015-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 17200 PRIMAVERA CIR, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2005-01-12 17200 PRIMAVERA CIR, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-28 17200 PRIMAVERA CIR, CAPE CORAL, FL 33909 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-17
Off/Dir Resignation 2016-07-21
ANNUAL REPORT 2016-02-16
Amendment 2015-06-15
Off/Dir Resignation 2015-03-24
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State