Search icon

HOWELL CUSTOM TRIM, INC. - Florida Company Profile

Company Details

Entity Name: HOWELL CUSTOM TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWELL CUSTOM 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 13 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2024 (5 months ago)
Document Number: P03000139921
FEI/EIN Number 200424647

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

Address: 37101 Slice Ln, Grand Island, FL, 32735, US
Mail Address: 37101 Slice Ln, Grand Island, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL RANDALL JOE Director 37101 Slice Ln, Grand Island, FL, 32735
HOWELL RANDALL JOE Agent 37101 Slice Ln, Grand Island, FL, 32735

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 37101 Slice Ln, Grand Island, FL 32735 -
CHANGE OF MAILING ADDRESS 2018-03-21 37101 Slice Ln, Grand Island, FL 32735 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 37101 Slice Ln, Grand Island, FL 32735 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-13
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State