Search icon

RAS TRIM INC. - Florida Company Profile

Company Details

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

RAS 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000016894
FEI/EIN Number 412221026

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

Address: 106 11TH ST. APT.B, ST AUGUSTINE, FL, 32080, US
Mail Address: 4255 US HWY 1 SOUTH, SUITE 18-1313, ST AUGUSTINE, FL, 32086, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSEL JOSIAH President 106 11TH ST. APTB, ST AUGUSTINE, FL, 32080
HASSEL JOSIAH Director 106 11TH ST. APTB, ST AUGUSTINE, FL, 32080
NEVINS ROBERT A Treasurer 26-B ATLANTIC OAKS CIR, ST AUGUSTINE, FL, 32080
HASSEL JOSIAH Agent 106 11TH ST. APT.B, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 106 11TH ST. APT.B, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 106 11TH ST. APT.B, ST AUGUSTINE, FL 32080 -
AMENDMENT 2009-06-22 - -
CHANGE OF MAILING ADDRESS 2008-11-17 106 11TH ST. APT.B, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2008-11-17 HASSEL, JOSIAH -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000755714 ACTIVE 1000000727309 ST JOHNS 2016-11-18 2026-11-23 $ 462.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-02-09
Amendment 2010-07-01
ANNUAL REPORT 2010-04-08
Amendment 2009-06-22
ANNUAL REPORT 2009-05-08
REINSTATEMENT 2008-11-17
Domestic Profit 2006-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State