Search icon

TRIM-MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: TRIM-MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIM-MASTERS, 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: 20 May 1999 (26 years ago)
Document Number: P99000047400
FEI/EIN Number 650923371

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

Address: 1019 Lake Charles Circle, LUTZ, FL, 33548, US
Mail Address: P.O. BOX 671, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS DANIEL L President 1019 Lake Charles Circle, LUTZ, FL, 33548
PITTS DANIEL L Vice President 18302 Owl Drive, LUTZ, FL, 33548
PITTS REBEKAH Secretary 1019 Lake Charles Circle, LUTZ, FL, 33548
PITTS REBEKAH Treasurer 1019 Lake Charles Circle, LUTZ, FL, 33548
DANIEL PITTS L Agent 1019 Lake Charles Circle, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1019 Lake Charles Circle, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1019 Lake Charles Circle, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2008-04-12 DANIEL, PITTS LPRESIDE -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State