Entity Name: | R & S TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & S 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 2003 (21 years ago) |
Document Number: | P03000139920 |
FEI/EIN Number |
800083071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 46th ave., VERO BEACH, FL, 32966, US |
Mail Address: | 911 46th ave., VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL EVERETTE | President | 911 46th ave., VERO BEACH, FL, 32966 |
POWELL EVERETTE | Director | 911 46th ave., VERO BEACH, FL, 32966 |
POWELL EVERETTE | Agent | 911 46th ave., VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 911 46th ave., VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 911 46th ave., VERO BEACH, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-17 | 911 46th ave., VERO BEACH, FL 32966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State