Search icon

TRIMCA CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIMCA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIMCA CORP 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P12000037587
FEI/EIN Number 45-5097441

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

Address: 10421 NW 28 Street, DORAL, FL, 33172, US
Mail Address: 10421 NW 28 Street, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARVAL EDGAR Director 10421 NW 28 Street, DORAL, FL, 33172
SCHULMAN LADY S DVPA 10421 NW 28 Street, DORAL, FL, 33172
GPG Law Agent 1326 SE 3rd Avenue, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093923 THE FINEPOWER EQUIPMENTS CORP EXPIRED 2014-09-15 2019-12-31 - 2813 EXECUTIVE PARK DRIVE SUITE 102, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 10421 NW 28 Street, D-104, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-05-27 GPG Law -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 1326 SE 3rd Avenue, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-05-27 10421 NW 28 Street, D-104, DORAL, FL 33172 -
MERGER 2014-03-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000138927
AMENDMENT 2013-07-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
192000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State