Search icon

THE TRIM COMPANYOF CENTRAL FLORIDA INC

Company Details

Entity Name: THE TRIM COMPANYOF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000005668
FEI/EIN Number 47-2870281
Address: 3505 Sunset Isles Blvd, KISSIMMEE, FL 34746
Mail Address: 3505 Sunset Isles Blvd, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA FORTEZA, LENIEL J Agent 3505 Sunset Isles Blvd, KISSIMMEE, FL 34746

President

Name Role Address
SIERRA FORTEZA, LENIEL J President 3505 Sunset Isles Blvd, KISSIMMEE, FL 34746

Vice President

Name Role Address
ARAMAYO, JUAN C Vice President 3182 WHOOPING CRANE RUN, KISSIMMEE, FL 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3505 Sunset Isles Blvd, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2017-04-26 3505 Sunset Isles Blvd, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 3505 Sunset Isles Blvd, KISSIMMEE, FL 34746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000146181 TERMINATED 1000000814925 OSCEOLA 2019-02-15 2039-02-27 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-01-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State