Search icon

TRIM LIMOUSINE, INC. - Florida Company Profile

Company Details

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

TRIM LIMOUSINE, 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: 09 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000044199
FEI/EIN Number 611527265

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

Address: 11808 Shire Wycliffe Ct., Tampa, FL, 33626, US
Mail Address: 11808 Shire Wycliffe Ct., Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKETCH JAMES Director 11808 Shire Wycliffe Ct., Tampa, FL, 33626
Sketch James Agent 11808 Shire Wycliffe Ct., Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 11808 Shire Wycliffe Ct., Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 11808 Shire Wycliffe Ct., Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2017-10-23 11808 Shire Wycliffe Ct., Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2017-10-23 Sketch, James -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-16
Reg. Agent Change 2013-02-12
Off/Dir Resignation 2013-02-12
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-06-16
REINSTATEMENT 2010-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State