Search icon

PRO-TRIM MOLDING INC. - Florida Company Profile

Company Details

Entity Name: PRO-TRIM MOLDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-TRIM MOLDING 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: 18 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: P04000000294
FEI/EIN Number 593779511

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

Address: 2818 W BROAD ST, TAMPA, FL, 33614
Mail Address: 2818 W BROAD ST, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLASSA JEFFREY C President 1028 BASK DR. N, TAMPA, FL, 33603
VIGIL MATTHEW Vice President 2818 BROAD ST, TAMPA, FL, 33614
DREWRY TROY Vice President 1028 BASK DR N, TAMPA, FL, 33603
VIGIL MATTHEW A Agent 2818 W BROAD STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 VIGIL, MATTHEW A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-06-10
REINSTATEMENT 2020-12-08
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State