Search icon

D & D TRIM INC. - Florida Company Profile

Company Details

Entity Name: D & D TRIM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D TRIM 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: 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: 04 Jan 1993 (32 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P93000001368
FEI/EIN Number 593159011

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

Address: D & D TRIM INC, 6867 East Richard Drive, Weeki Wachee, FL, 34607, US
Mail Address: D & D TRIM INC, 6867 East Richard Drive, Weeki Wachee, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH DAVID N President D & D TRIM INC, Weeki Wachee, FL, 34607
GRIFFITH DAVID N Agent D & D Trim, Weeki Wachee, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
CHANGE OF MAILING ADDRESS 2018-03-05 D & D TRIM INC, 6867 East Richard Drive, Weeki Wachee, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 D & D Trim, 6867 East Richard Drive, Weeki Wachee, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 D & D TRIM INC, 6867 East Richard Drive, Weeki Wachee, FL 34607 -
AMENDMENT 2001-07-16 - -
REGISTERED AGENT NAME CHANGED 1998-03-31 GRIFFITH, DAVID N -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State