Search icon

TRIM MASTERS RENOVATIONS, INC

Headquarter

Company Details

Entity Name: TRIM MASTERS RENOVATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2013 (11 years ago)
Document Number: P13000082699
FEI/EIN Number 46-3937460
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

Agent

Name Role
TRIM MASTERS RENOVATIONS, INC Agent

President

Name Role Address
PRATER PHILIP President 7750 SW 100th st, Ocala, FL, 34476

Treasurer

Name Role Address
PRATER PHILIP Treasurer 7750 SW 100th st, Ocala, FL, 34476

Secretary

Name Role Address
Prater Philip Secretary 7750 SW 100th st, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-20 Trim Masters Renovations Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 7750 SW 100th st, Ocala, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 7750 SW 100th st, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2019-11-19 7750 SW 100th st, Ocala, FL 34476 No data

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 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
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State