Search icon

THE TRIM GUYS, INC. - Florida Company Profile

Company Details

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

THE TRIM GUYS, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 20 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: P03000151237
FEI/EIN Number 900138400

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

Address: 1302 SW 16TH TER, CAPE CORAL, FL, 33991
Mail Address: 1302 SW 16TH TER, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL ALPHONSE R President 1302 SW 16TH TER, CAPE CORAL, FL, 33991
QUINTERO MICHAEL Vice President 1302 SW 16TH TER, CAPE CORAL, FL, 33991
QUINTERO MICHAEL Agent 1231 NW 36TH AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 1231 NW 36TH AVE, CAPE CORAL, FL 33991 -
AMENDMENT 2010-03-17 - -
AMENDMENT 2009-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 1302 SW 16TH TER, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2008-01-17 1302 SW 16TH TER, CAPE CORAL, FL 33991 -

Documents

Name Date
Voluntary Dissolution 2012-01-20
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2011-04-12
Amendment 2010-03-17
ANNUAL REPORT 2010-02-17
Amendment 2009-11-24
Off/Dir Resignation 2009-11-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State