Search icon

TRADING POST OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRADING POST OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADING POST OF CENTRAL FLORIDA, 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: 06 Aug 1985 (40 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H69854
FEI/EIN Number 592558378

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

Address: 672 N SEMORAN BLVD, STE 301, ORLANDO, FL, 32807, US
Mail Address: 672 N SEMORAN BLVD, STE 301, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWERY MARY Secretary 966 SCANDIA LN, UNION PK, FL, 32825
ERICSON ROBERT S President 1352 PALM AVE, WINTER PARK, FL, 32789
LOWERY MARY Agent 966 SCANDIA LANE, UNION PARK, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900610 ORLANDO POST EXPIRED 2008-02-12 2013-12-31 - 672 N. SEMORAN BLVD., SUITE 301, ORLANDO, FL, 32807
G08043900604 SMART SHOPPER EXPIRED 2008-02-12 2013-12-31 - 672 N. SEMORAN BLVD., SUITE 301, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2001-04-26 672 N SEMORAN BLVD, STE 301, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 672 N SEMORAN BLVD, STE 301, ORLANDO, FL 32807 -
REINSTATEMENT 1998-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1988-06-30 966 SCANDIA LANE, UNION PARK, FL 32825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000928351 LAPSED 1000000279296 ORANGE 2012-11-21 2022-12-05 $ 382.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-20
REINSTATEMENT 1998-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State