Search icon

BAN TRIM WOODWORKS INC

Company Details

Entity Name: BAN TRIM WOODWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 14 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2008 (17 years ago)
Document Number: P03000142435
FEI/EIN Number 200931980
Address: 1876 SW DIAMOND ST., PORT ST. LUCIE, FL, 34953, US
Mail Address: 1876 SW DIAMOND ST., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NUNES ALOISIO D Agent 1876 SW DIAMOND ST., PORT ST LUCIE, FL, 34953

President

Name Role Address
NUNES ALOISIO D President 1876 SW DIAMOND ST., PORT ST LUCIE, FL, 34953

Treasurer

Name Role Address
NUNES ALOISIO D Treasurer 1876 SW DIAMOND ST., PORT ST LUCIE, FL, 34953

Director

Name Role Address
NUNES ALOISIO D Director 1876 SW DIAMOND ST., PORT ST LUCIE, FL, 34953
NUNES TANIA M Director 1876 SW DIAMOND ST., PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
NUNES TANIA M Vice President 1876 SW DIAMOND ST., PORT ST LUCIE, FL, 34953

Secretary

Name Role Address
NUNES TANIA M Secretary 1876 SW DIAMOND ST., PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 1876 SW DIAMOND ST., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2006-04-03 1876 SW DIAMOND ST., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 1876 SW DIAMOND ST., PORT ST LUCIE, FL 34953 No data
NAME CHANGE AMENDMENT 2005-10-24 BAN TRIM WOODWORKS INC No data

Documents

Name Date
Voluntary Dissolution 2008-02-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-03
Name Change 2005-10-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23
Domestic Profit 2003-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State