Search icon

PALM BEACH TRIM, INC.

Company Details

Entity Name: PALM BEACH TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2024 (10 months ago)
Document Number: P98000037911
FEI/EIN Number 65-0830799
Address: 7830 Byron Drive, Suite 14, RIVIERA BEACH, FL 33404
Mail Address: 7830 Byron Drive, Suite 14, Riviera Beach, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
DAVID R. ROY, P.A. Agent

President

Name Role Address
JENARD, MARK E President 12372 EQUINE LANE, WELLINGTON, FL 33414

Vice President

Name Role Address
STOCKING, R. SCOTT Vice President 821 HIBISCUS DR, ROYAL PALM BCH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087528 PALM BEACH TRIM EXPIRED 2014-08-26 2024-12-31 No data 1107 BARNETT DRIVE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 7830 Byron Drive, Suite 14, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2024-04-03 7830 Byron Drive, Suite 14, RIVIERA BEACH, FL 33404 No data
NAME CHANGE AMENDMENT 2024-03-20 PALM BEACH TRIM, INC. No data
REGISTERED AGENT NAME CHANGED 2023-09-29 DAVID R. ROY, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 4209 N. FEDERAL HIGHAY, POMPANO BEACH, FL 33464 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-03
Name Change 2024-03-20
Reg. Agent Change 2023-09-29
Off/Dir Resignation 2023-09-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State