Search icon

TRIM NUTRITION, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIM NUTRITION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2008 (17 years ago)
Date of dissolution: 03 Sep 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P08000056592
FEI/EIN Number 262780563
Address: 2744 SUMMERDALE DR, CLEARWATER, FL, 33761, US
Mail Address: 2744 SUMMERDALE DR., CLEARWATER, FL, 33761, US
ZIP code: 33761
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGIN BRENT J Chief Executive Officer 2744 SUMMERDALE DR., CLEARWATER, FL, 33761
McCormick Ina J Secretary 2744 SUMMERDALE DR., CLEARWATER, FL, 33761
Suto John Treasurer 2744 SUMMERDALE DR., CLEARWATER, FL, 33761
AGIN BRENT J Agent 2744 SUMMERDALE DR., Clearwater, FL, 33761

Unique Entity ID

CAGE Code:
6YAQ0
UEI Expiration Date:
2014-08-12

Business Information

Activation Date:
2013-08-14
Initial Registration Date:
2013-08-12

Commercial and government entity program

CAGE number:
6YAQ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
PAULA HAYES
Corporate URL:
http://www.trimnutrition.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033398 METABOLIX EXPIRED 2012-04-06 2017-12-31 - 1245 N. HERCULES AVE, CLEARWATER, FL, 33765
G08168700146 TRIM NUTRITION EXPIRED 2008-06-16 2013-12-31 - 3850 TAMPA RD STE 102, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
MERGER 2020-09-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000013424. MERGER NUMBER 900000206509
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 2744 SUMMERDALE DR, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2016-01-27 2744 SUMMERDALE DR, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 2744 SUMMERDALE DR., Clearwater, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State