Search icon

TRADITIONAL TRIM INC.

Company Details

Entity Name: TRADITIONAL TRIM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000160234
FEI/EIN Number 364564657
Address: 12512 WILLOW TREE AVENUE, HUDSON, FL, 34669, US
Mail Address: 12512 WILLOW TREE AVENUE, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS DEAN T Agent 12512 WILLOW TREE AVENUE, HUDSON, FL, 34669

President

Name Role Address
ROBERTS DEAN T President 12512 WILLOW TREE AVENUE, HUDSON, FL, 34669

Director

Name Role Address
ROBERTS DEAN T Director 12512 WILLOW TREE AVENUE, HUDSON, FL, 34669

Secretary

Name Role Address
ROBERTS DEAN T Secretary 12512 WILLOW TREE AVENUE, HUDSON, FL, 34669

Treasurer

Name Role Address
ROBERTS DEAN T Treasurer 12512 WILLOW TREE AVENUE, HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008455 R4 EXPIRED 2013-01-24 2018-12-31 No data PO BOX 7742, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 12512 WILLOW TREE AVENUE, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2012-04-29 12512 WILLOW TREE AVENUE, HUDSON, FL 34669 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 12512 WILLOW TREE AVENUE, HUDSON, FL 34669 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2005-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State