Search icon

TRIM MASTERS RENOVATIONS, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRIM MASTERS RENOVATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIM MASTERS RENOVATIONS, 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: 08 Oct 2013 (12 years ago)
Document Number: P13000082699
FEI/EIN Number 46-3937460

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

Address: 7750 SW 100th st, Ocala, FL, 34476, US
Mail Address: PO Box 773538, Ocala, FL, 34477, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRIM MASTERS RENOVATIONS, INC, RHODE ISLAND 001087139 RHODE ISLAND
Headquarter of TRIM MASTERS RENOVATIONS, INC, NEW YORK 5451190 NEW YORK

Key Officers & Management

Name Role Address
PRATER PHILIP President 7750 SW 100th st, Ocala, FL, 34476
PRATER PHILIP Treasurer 7750 SW 100th st, Ocala, FL, 34476
Prater Philip Secretary 7750 SW 100th st, Ocala, FL, 34476
TRIM MASTERS RENOVATIONS, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 4939 SE 169th Avenue, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 4939 SE 169th Avenue, Ocklawaha, FL 32179 -
REGISTERED AGENT NAME CHANGED 2023-02-20 Trim Masters Renovations Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 7750 SW 100th st, Ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 7750 SW 100th st, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2019-11-19 7750 SW 100th st, Ocala, FL 34476 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000175083 TERMINATED 1000000950290 MARION 2023-04-17 2033-04-19 $ 778.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000412249 LAPSED 16-CC-1111 MARION - COUNTY CIVIL 2017-04-21 2022-07-21 $9,722.69 GEMINI INSURANCE COMPANY, 7233 E BUTHERUS DR, SCOTTSDALE AZ 85260-2410

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510467405 2020-05-06 0491 PPP 3585 Sw 38th Terrace E104, Ocala, FL, 34474
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35722
Loan Approval Amount (current) 35722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36162.41
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State