Search icon

GREAT TRIM, INC. - Florida Company Profile

Company Details

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

GREAT 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: 30 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: P04000054752
FEI/EIN Number 200928302

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

Address: 411 SW 75 AVENUE, NORTH LAUDERDALE, FL, 33068
Mail Address: P. O. BOX 770282, CORAL SPRINGS, FL, 33077
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ PABLO Director P.O. BOX 770282, CORAL SPRINGS, FL, 33077
CRUZ PABLO Agent 411 SW 75TH AVE, NORTH LAUDERDALE, FL, 33068
CRUZ PABLO President P.O. BOX 770282, CORAL SPRINGS, FL, 33077
CRUZ PABLO Vice President P.O. BOX 770282, CORAL SPRINGS, FL, 33077
CRUZ PABLO Secretary P.O. BOX 770282, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-08-29 - -
REGISTERED AGENT NAME CHANGED 2018-08-29 CRUZ, PABLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 411 SW 75TH AVE, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-08-29
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2014-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State