Search icon

RJH TRIM, INC. - Florida Company Profile

Company Details

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

RJH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000090229
FEI/EIN Number 203047870

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

Address: 919 SW 37TH LANE, CAPE CORAL, FL, 33914, US
Mail Address: 919 SW 37TH LANE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKENSON RONALD J President 919 SW 37TH LANE, CAPE CORAL, FL, 33914
HAKENSON RONALD J Director 919 SW 37TH LANE, CAPE CORAL, FL, 33914
HILL THOMAS W Agent 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 919 SW 37TH LANE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2009-03-03 919 SW 37TH LANE, CAPE CORAL, FL 33914 -
AMENDMENT 2007-12-11 - -
AMENDMENT 2007-09-10 - -

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State