Entity Name: | JH TRIM PROS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 01 Dec 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2010 (14 years ago) |
Document Number: | P04000164650 |
FEI/EIN Number | 201978811 |
Address: | 7650 WOODRUSH STREET, UNIT 101, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 7650 WOODRUSH STREET, UNIT 101, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL JOSHUA L | Agent | 7650 WOODRUSH STREET, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
HILL JOSHUA L | President | 7650 WOODRUSH STREET UNIT 101, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-12-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-19 | 7650 WOODRUSH STREET, UNIT 101, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-19 | 7650 WOODRUSH STREET, UNIT 101, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-19 | 7650 WOODRUSH STREET, UNIT 101, NEW PORT RICHEY, FL 34655 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000346513 | ACTIVE | 1000000268223 | PASCO | 2012-04-18 | 2032-05-02 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-12-01 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-03-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-07-20 |
ANNUAL REPORT | 2005-08-31 |
Domestic Profit | 2004-12-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State