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 |
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 |
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 | - | - |
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