Search icon

TRIMFAST, INC. - Florida Company Profile

Company Details

Entity Name: TRIMFAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIMFAST, 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: 28 Apr 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000037834
FEI/EIN Number 061517062

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

Address: 777 S. HARBOUR ISLAND BLVD, SUITE 780, TAMPA, FL, 33602
Mail Address: 777 S. HARBOUR ISLAND BLVD, SUITE 780, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUZIO MICHAEL J President 4957 BAYSHORE BLVD, TAMPA, FL, 33612
MUZIO MICHAEL J Treasurer 4957 BAYSHORE BLVD, TAMPA, FL, 33612
VOSLER GREGG Secretary 2504 HIBISCUS DRIVE WEST, BELLAIRE BEACH, FL, 33786
HOBSON PETER Agent 606 E MADISON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-29 777 S. HARBOUR ISLAND BLVD, SUITE 780, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1999-11-29 777 S. HARBOUR ISLAND BLVD, SUITE 780, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-30 606 E MADISON ST, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1999-08-30 HOBSON, PETER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900023628 INACTIVE WITH A SECOND NOTICE FILED 99-006735-CI-20 PINELLAS COUNTY COURT 2000-01-20 2009-11-01 $117550.00 COFFMAN CAPITAL, INC., 108 SOUTH BAYVIEW BLVD, OLDSMAR, FL 34677

Documents

Name Date
ANNUAL REPORT 2000-05-30
REINSTATEMENT 1999-11-29
Reg. Agent Change 1999-08-30
ANNUAL REPORT 1998-09-22
Domestic Profit Articles 1997-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State