Search icon

WADE TRIM ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WADE TRIM ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Mar 1989 (36 years ago)
Date of dissolution: 12 Nov 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: P23555
FEI/EIN Number 381802386

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

Address: 25251 NORTHLINE RD, TAYLOR, MI, 48180, US
Mail Address: P O BOX 10, TAYLOR, MI, 48180, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BRZEZINSKI THOMAS Vice President 25251 NORTHLINE RD, TAYLOR, MI, 48180
COLEMAN MARK President 25251 NORTHLINE RD, TAYLOR, MI, 48180
COLEMAN MARK Chief Executive Officer 25251 NORTHLINE RD, TAYLOR, MI, 48180
WATSON DOUGLAS Executive Vice President 25251 NORTHLINE RD- P O BOX 10, TAYLOR, MI, 48180
ZDYRSKI DONALD TCAO 25251 NORTHLINE RD-P O BOX 10, TAYLOR, MI, 48180
TYMOWSKI FRANK Executive Vice President 25251 NORTHLINE RD, TAYLOR, MI, 48180
TRIM JEFFREY D Agent 4919 MEMORIAL HWY,, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-07-06 WADE TRIM ASSOCIATES, INC. -
REGISTERED AGENT NAME CHANGED 2000-03-29 TRIM, JEFFREY D -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 25251 NORTHLINE RD, TAYLOR, MI 48180 -
CHANGE OF MAILING ADDRESS 1998-05-18 25251 NORTHLINE RD, TAYLOR, MI 48180 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-14 4919 MEMORIAL HWY,, SUITE 200, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
Name Change 2005-07-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State