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 |
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 |
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 | - |
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