Search icon

CLASSIC SOFT TRIM, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC SOFT TRIM, 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: 17 Sep 1992 (33 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P40533
FEI/EIN Number 760281362

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

Address: 4516 Seton Center Pkwy, AUSTIN, TX, 78759, US
Mail Address: 4516 Seton Center Pkwy, AUSTIN, TX, 78759, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
FORRISTER DWIGHT Chairman 4516 Seton Center Pkwy, AUSTIN, TX, 78759
FORRISTER LINDA Secretary 4516 Seton Center Pkwy, AUSTIN, TX, 78759
Forrister Aaron President 4516 Seton Center Pkwy, AUSTIN, TX, 78759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 4516 Seton Center Pkwy, STE 135, AUSTIN, TX 78759 -
REINSTATEMENT 2015-12-16 - -
CHANGE OF MAILING ADDRESS 2015-12-16 4516 Seton Center Pkwy, STE 135, AUSTIN, TX 78759 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2008-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001277491 TERMINATED 1000000517262 LEON 2013-08-01 2033-08-16 $ 920.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
FLEET FINANCIAL CENTER, INC. AND MICHAEL, ETC. VS CLASSIC SOFT TRIM, INC. AND DANIEL, ETC., ET AL. 5D2012-4668 2012-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-2685-11-L

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-2531-11-G

Parties

Name FLEET FINANCIAL CENTER, INC.
Role Petitioner
Status Active
Representations Gary D. Vasquez, Esteban F. Scornik
Name MICHAEL F. TOWERS
Role Petitioner
Status Active
Name DANIEL VALENCIA LLC
Role Respondent
Status Active
Name ALLSTAR LIGHTING & SOUND, INC.
Role Respondent
Status Active
Name TAYLOR NEWMAN CABINETRY, INC.
Role Respondent
Status Active
Name CLASSIC SOFT TRIM, INC.
Role Respondent
Status Active
Representations P. ALEXANDER GILLEN, JUSTIN D. SIEGWALD, JAY D. O'SULLIVAN, LARS O. BODNIEKS, BARRY JAY MARCUS, JOEL ROBERTS
Name NORTH POINTE INSURANCE COMPANY
Role Respondent
Status Active
Name ADVANCED POWDER COATING OF FLO
Role Respondent
Status Active
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-03-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-01-07
Type Response
Subtype Reply
Description REPLY ~ TO 12/28RESPONSE
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/11ORDER
On Behalf Of CLASSIC SOFT TRIM, INC.
Docket Date 2012-12-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Justin D. Siegwald 0064069
Docket Date 2012-12-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2012-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Esteban F. Scornik 0086460
Docket Date 2012-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-06
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-17
Reg. Agent Change 2016-09-26
REINSTATEMENT 2015-12-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State