Search icon

TRADE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TRADE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADE ENTERPRISES, 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: 14 Jun 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 626033
FEI/EIN Number 591918072

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

Address: 806 N.E. 18TH STREET, FT. LAUDERDALE, FL, 33305
Mail Address: 806 N.E. 18TH STREET, FT. LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGNATARO ROBERT A President 806 NE 18TH ST, FORT LAUDERDALE, FL, 33305
PIGNATARO ROBERT A Treasurer 806 NE 18TH ST, FORT LAUDERDALE, FL, 33305
PIGNATARO ROBERT A Director 806 NE 18TH ST, FORT LAUDERDALE, FL, 33305
PIGNATARO ROBERT A Agent 806 N.E. 18TH STREET, FT. LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139500 CODE CPMPLIANCE SOLUTIONS EXPIRED 2009-07-28 2014-12-31 - 806 NE 18 STREET, FORT LAUDERDALE, FL, 33305, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-20 PIGNATARO, ROBERT A -

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State