Search icon

HCE TRIM WORKS INC.

Company Details

Entity Name: HCE TRIM WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000077961
FEI/EIN Number 46-3712893
Address: 402 Davenport Blvd, Davenport, FL, 33837, US
Mail Address: 402 Davenport Blvd, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HUNT BRITTANY Agent 402 Davenport Blvd, Davenport, FL, 33837

Treasurer

Name Role Address
Hunt Brittany J Treasurer 402 Davenport Blvd, Davenport, FL, 33837

President

Name Role Address
HUNT ROBERT M President 402 Davenport Blvd, Davenport, FL, 33837

Vice President

Name Role Address
Hunt Robert M Vice President 402 Davenport Blvd, Davenport, FL, 33837

Secretary

Name Role Address
Hunt Brittany J Secretary 402 Davenport Blvd, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 402 Davenport Blvd, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2023-05-01 402 Davenport Blvd, Davenport, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 402 Davenport Blvd, Davenport, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2022-02-28 HUNT, BRITTANY No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State