Search icon

J & R TRIM & REMODELING, INC.

Company Details

Entity Name: J & R TRIM & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000003629
FEI/EIN Number 204077870
Address: 10600 HAPPYVILLE ROAD, YOUNGSTOWN, FL, 32466
Mail Address: 10600 HAPPYVILLE ROAD, YOUNGSTOWN, FL, 32466
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
DEVEREAUX ROLAND L Agent 10600 HAPPYVILLE ROAD, YOUNGSTOWN, FL, 32466

President

Name Role Address
DEVEREAUX ROLAND L President 10600 HAPPYVILLE ROAD, YOUNGSTOWN, FL, 32466

Treasurer

Name Role Address
DEVEREAUX ROLAND L Treasurer 10600 HAPPYVILLE ROAD, YOUNGSTOWN, FL, 32466

Vice President

Name Role Address
ARMEL JANICE ANN Vice President 10600 HAPPYVILLE ROAD, YOUNGSTOWN, FL, 32466

Secretary

Name Role Address
DEVEREAUX MARIE Secretary 10600 HAPPYVILLE ROAD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000522388 LAPSED 10-451-1A LEON 2011-06-15 2016-08-16 $6,362.51 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2008-08-07
ANNUAL REPORT 2007-04-26
Amendment 2006-08-14
Domestic Profit 2006-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State