Search icon

TRIM RITE, INC. - Florida Company Profile

Company Details

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

TRIM RITE, 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: 15 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2010 (14 years ago)
Document Number: P04000105262
FEI/EIN Number 201368063

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

Address: 5716 ANTLER TRAIL, LAKELAND, FL, 33811, US
Mail Address: 5716 Antler Trail, LAKELAND, FL, 33811-2075, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS RHETT E President 5716 ANTLER TRAIL, LAKELAND, FL, 33811
Cummings Chad Vice President 5716 ANTLER TRAIL, LAKELAND, FL, 33811
LEWIS RHETT Agent 5716 ANTLER TRAIL, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-04 5716 ANTLER TRAIL, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2011-04-29 LEWIS, RHETT -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5716 ANTLER TRAIL, LAKELAND, FL 33811 -
REINSTATEMENT 2010-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State