Search icon

PRO-TRIM, INC. - Florida Company Profile

Company Details

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

PRO-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: 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: 07 Jan 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V04497
FEI/EIN Number 650307390

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

Address: 13802 OSPREY AVE, #175, ORLANDO, FL, 32837, US
Mail Address: P.O. BOX 3319, SARASOTA, FL, 34230-3319, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMIGLIO GEORGE V Agent 1634 MAIN STREET, SARASOTA, FL, 34236
BULLA, JAMES E. Director 13802 OSPREY AVE #175, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 13802 OSPREY AVE, #175, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 1999-04-15 13802 OSPREY AVE, #175, ORLANDO, FL 32837 -
REINSTATEMENT 1993-12-06 - -
REGISTERED AGENT NAME CHANGED 1993-12-06 FAMIGLIO, GEORGE VJR -
REGISTERED AGENT ADDRESS CHANGED 1993-12-06 1634 MAIN STREET, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State