Entity Name: | ABLE TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Jan 2009 (16 years ago) |
Document Number: | P07000012130 |
FEI/EIN Number | 208349060 |
Address: | 11451 Newgate crest dr, Riverview, FL, 33579, US |
Mail Address: | 11451 Newgate crest dr, Riverview, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Roy | Agent | 11451 Newgate crest dr, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
STANLEY ASHLEY | Secretary | 11451 Newgate crest dr, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ROY | President | 11451 Newgate crest dr, Riverview, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 11451 Newgate crest dr, Riverview, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 11451 Newgate crest dr, Riverview, FL 33579 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 11451 Newgate crest dr, Riverview, FL 33579 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-13 | Rodriguez, Roy | No data |
CANCEL ADM DISS/REV | 2009-01-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State