Search icon

ROBERT C. EDMUND TRIM CAPENTRY, INC.

Company Details

Entity Name: ROBERT C. EDMUND TRIM CAPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P03000119804
FEI/EIN Number 200350528
Address: 1304 Black Willow Trail, Altamonte Springs, FL, 32714, US
Mail Address: 1304 Black Willow Trail, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
EDMUND ROBERT C Agent 1304 Black Willow Trail, Altamonte Springs, FL, 32714

President

Name Role Address
EDMUND ROBERT C President 1304 Black Willow Trail, Altamonte Springs, FL, 32714

Vice President

Name Role Address
EDMUND ROBERT C Vice President 1304 Black Willow Trail, Altamonte Springs, FL, 32714

Secretary

Name Role Address
EDMUND ROBERT C Secretary 1304 Black Willow Trail, Altamonte Springs, FL, 32714

Treasurer

Name Role Address
EDMUND ROBERT C Treasurer 1304 Black Willow Trail, Altamonte Springs, FL, 32714

Director

Name Role Address
EDMUND ROBERT C Director 1304 Black Willow Trail, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 1304 Black Willow Trail, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2018-02-08 1304 Black Willow Trail, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1304 Black Willow Trail, Altamonte Springs, FL 32714 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State