Search icon

H.B. TRIM CO. INC.

Company Details

Entity Name: H.B. TRIM CO. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P94000093761
FEI/EIN Number 65-0544190
Address: 10101 West Sample Road, Coral Springs, FL 33065
Mail Address: 10101 West Sample Road, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NADELMAN, ROSS Agent 10101 West Sample Road, Coral Springs, FL 33065

President

Name Role Address
NADELMAN, ROSS President 10101 West Sample Road, Coral Springs, FL 33065

Director

Name Role Address
NADELMAN, ROSS Director 10101 West Sample Road, Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 10101 West Sample Road, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-09-23 10101 West Sample Road, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 10101 West Sample Road, Coral Springs, FL 33065 No data
AMENDMENT 2013-12-02 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 NADELMAN, ROSS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000635166 TERMINATED 09-89099 CA 31 11TH JUD. CIR. MIAMI-DADE CT. 2010-05-24 2015-06-04 $38,823.98 TIC GROUP USA, LLC, 600 WHARTON CIRCLE SW, ATLANTA, GA 30336

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State