Search icon

BRUCE HADDEN TRIM INC. - Florida Company Profile

Company Details

Entity Name: BRUCE HADDEN TRIM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE HADDEN 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: 28 Oct 2003 (22 years ago)
Date of dissolution: 22 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P03000120596
FEI/EIN Number 200341265

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

Address: 12390 OLD INDIANTOWN ROAD, JUPITER, FL, 33478, US
Mail Address: 12390 OLD INDIANTOWN ROAD, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDEN BRUCE President 12390 OLD INDIANTOWN ROAD, JUPITER, FL, 33478
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-12-22 - -
AMENDMENT 2012-08-13 - -
AMENDMENT 2012-08-01 - -
AMENDMENT 2008-07-07 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
Off/Dir Resignation 2013-08-16
ANNUAL REPORT 2013-01-27
Amendment 2012-08-13
Amendment 2012-08-01
ANNUAL REPORT 2012-02-07
Off/Dir Resignation 2011-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State