Search icon

TRIMBLE ENTERPRISES, INC.

Company Details

Entity Name: TRIMBLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000010007
FEI/EIN Number 593222426
Address: 6239 EDGEWATER DR., ORLANDO, FL, 32810
Mail Address: 6239 EDGEWATER DR., ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL DONALD IVOR Agent 12028 URACUS ST., ORLANDO, FL, 32837

President

Name Role Address
TRIMBLE WILLIE S President 5109 LAKOSEE CT, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-06-23 MARSHALL, DONALD IVOR No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-23 12028 URACUS ST., ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000480008 LAPSED CA-02-03258-AH PALM BEACH CNTY 15TH JUD CIRC 2002-11-15 2007-12-09 $28296.38 AMCOMP PREFERRED INSURANCE COMPANY, P.O. BOX 88806, NORTH PALM BEACH, FL 33408-8806
J02000080253 LAPSED CONO 00-001723 71 BROWARD COUNTY COURT 2002-02-22 2007-02-28 $495.00 OUTSOURCE INTERNATIONAL, INC., 1590 S. CONGRESS AVE., SUITE 210, DELRAY BEACH, FL 33445
J02000019798 LAPSED CONO 00-1723 (71) BROWARD COUNTY COURT 2001-10-24 2007-01-18 $3536.58 OUTSOURCE INTERNATIONAL, INC., 1690 S. CONGRESS AVENUE, SUITE 210, DELRAY BEACH, FL 33445

Documents

Name Date
Off/Dir Resignation 1999-11-03
ANNUAL REPORT 1999-06-23
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State