Search icon

SJB TRIM OF FLORIDA INC. - Florida Company Profile

Company Details

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

SJB TRIM OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2012 (13 years ago)
Document Number: P12000000759
FEI/EIN Number 45-4147920

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

Address: 6446 Summer Oak Drive, Panama City, FL, 32408, US
Mail Address: 6446 Summer Oak Dr, Panama City, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGS STEPHEN President 6446 Summer Oak Drive, Panama City, FL, 32408
Mattimore Brenda L Vice President 6446 Summer Oak Drive, Panama City, FL, 32408
BIGGS STEPHEN Agent 6446 Summer Oak Drive, Panama City, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 6446 Summer Oak Drive, Panama City, FL 32408 -
CHANGE OF MAILING ADDRESS 2019-02-13 6446 Summer Oak Drive, Panama City, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 6446 Summer Oak Drive, Panama City, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State