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 |
Name | Role |
---|---|
DAVID R. ROY, P.A. | Agent |
Name | Role | Address |
---|---|---|
JENARD, MARK E | President | 12372 EQUINE LANE, WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
STOCKING, R. SCOTT | Vice President | 821 HIBISCUS DR, ROYAL PALM BCH, FL 33411 |
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 |
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 |
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