Search icon

TRIMEC N.A., INC. - Florida Company Profile

Company Details

Entity Name: TRIMEC N.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIMEC N.A., 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: 27 Jun 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S63503
FEI/EIN Number 650277479

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

Address: P.O. BOX 900488, HOMESTEAD, FL, 33090
Mail Address: P.O. BOX 900488, HOMESTEAD, FL, 33090
ZIP code: 33090
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEARS, SUZANNE President P.O. BOX 900488, HOMESTEAD, FL, 33090
MEARS, SUZIE Agent P.O. BOX 900488, HOMESTEAD, FL, 33190
MEARS LARIE Vice President P.O. BOX 900488, HOMESTEAD, FL, 33090
MEARS, SUZANNE Director P.O. BOX 900488, HOMESTEAD, FL, 33090

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 P.O. BOX 900488, HOMESTEAD, FL 33090 -
CHANGE OF MAILING ADDRESS 2004-07-07 P.O. BOX 900488, HOMESTEAD, FL 33090 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 P.O. BOX 900488, HOMESTEAD, FL 33190 -
REGISTERED AGENT NAME CHANGED 1992-07-29 MEARS, SUZIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000198041 LAPSED 05-13086 CA 24 CIRCUIT, MIAMI-DADE COUNTY, FL 2005-12-14 2010-12-28 $74,530.43 COLLINSWORTH, ALTER, FOWLER, DOWLING & FRENCH GROUP INC, 5979 N.W. 151ST STREET, SUITE 105, MIAMI LAKES, FL 33014

Documents

Name Date
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304246341 0418800 2001-04-26 799 CRANDON BLVD., OCEAN TOWER 1, KEY BISCAYNE, FL, 33149
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-04-27
Emphasis L: FALL, L: FLCARE
Case Closed 2001-11-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2001-07-17
Abatement Due Date 2001-07-20
Current Penalty 826.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2001-07-17
Abatement Due Date 2001-07-20
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-07-17
Abatement Due Date 2001-07-23
Current Penalty 1443.0
Initial Penalty 1925.0
Nr Instances 4
Nr Exposed 2
Gravity 05
303186340 0418800 2000-11-03 155 LINCOLN RD., MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-11-03
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State