Search icon

TERRIFIC TRIM, INC. - Florida Company Profile

Company Details

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

TERRIFIC 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: 08 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: P03000147650
FEI/EIN Number 200464975

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

Address: 3903 Empedrado, Tampa, FL, 33629, US
Mail Address: 3903 Empedrado, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARA DANIEL J President 11060 Auburndale Street, Spring Hill, FL, 34609
FERRARA DANIEL J Director 11060 Auburndale Street, Spring Hill, FL, 34609
FERRARA DANIEL J Agent 3903 Empedrado, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 3903 Empedrado, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-02-20 3903 Empedrado, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 3903 Empedrado, Tampa, FL 33629 -
CANCEL ADM DISS/REV 2006-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000833009 TERMINATED 1000000244113 HILLSBOROU 2011-12-13 2021-12-21 $ 7,038.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State