Entity Name: | TRUBLUE TRIMMING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUBLUE TRIMMING 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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000007129 |
FEI/EIN Number |
262646969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 933 La Paloma rd, KEY LARGO, FL, 33037, US |
Mail Address: | PO BOX 370295, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS BRUCE | President | 933 la paloma rd, key largo, FL, 33037 |
Davis Jamie F | Vice President | 933 la paloma rd, key largo, FL, 33037 |
bresnak mike | Officer | P.O. Box 370295, Key Largo, FL, 33037 |
DAVIS BRUCE | Agent | 933 la paloma rd, key largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-13 | 933 La Paloma rd, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 933 la paloma rd, key largo, FL 33037 | - |
AMENDMENT | 2014-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-11-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-24 |
Amendment | 2014-04-23 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State