Search icon

PALM BEACH TRIM, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH TRIM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P98000037911
FEI/EIN Number 650830799

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

Address: 7830 Byron Drive, Suite 14, RIVIERA BEACH, FL, 33404, US
Mail Address: 7830 Byron Drive, Suite 14, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID R. ROY, P.A. Agent -
JENARD MARK E President 12372 EQUINE LANE, WELLINGTON, FL, 33414
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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-03 7830 Byron Drive, Suite 14, RIVIERA BEACH, FL 33404 -
NAME CHANGE AMENDMENT 2024-03-20 PALM BEACH TRIM, INC. -
REGISTERED AGENT NAME CHANGED 2023-09-29 DAVID R. ROY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 4209 N. FEDERAL HIGHAY, POMPANO BEACH, FL 33464 -

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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3170306001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PALM BEACH TRIM
Recipient Name Raw PALM BEACH TRIM
Recipient DUNS 849440599
Recipient Address 1942 8TH AVENUE NORTH, LAKE WORTH, PALM BEACH, FLORIDA, 33461-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314262791 0418800 2010-05-26 710 SOUTH OCEAN BLVD., PALM BEACH, FL, 33405
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-26
Emphasis S: AMPUTATIONS
Case Closed 2011-02-01

Related Activity

Type Referral
Activity Nr 202882031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2010-09-14
Abatement Due Date 2010-09-20
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2010-09-14
Abatement Due Date 2010-09-20
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State