Search icon

JEFF BURNS TRIM CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: JEFF BURNS TRIM CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF BURNS TRIM CARPENTRY, 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: 07 Nov 2003 (21 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: P03000128138
FEI/EIN Number 20-0359083

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

Address: 43 BAY WALK COURT, MIRAMAR BEACH, FL, 32550, US
Mail Address: 43 BAY WALK COURT, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAD CONGLETON, CPA, INC. Agent -
BURNS JEFF President 43 BAY WALK CT., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 2050 West County Highway 30A, #214, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 43 BAY WALK COURT, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2015-04-24 43 BAY WALK COURT, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Brad Congleton CPA, Inc. -
REINSTATEMENT 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-01-05 - -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-22
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2011-04-04
ANNUAL REPORT 2010-04-25
REINSTATEMENT 2009-02-09
ANNUAL REPORT 2007-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State