Search icon

UNITED TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: UNITED TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED TRADING COMPANY, 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: 20 Apr 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K22109
FEI/EIN Number 592882793

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

Address: 1234 S. DIXIE HWY, SUITE 314, CORAL GABLES, FL, 33146, US
Mail Address: 1234 S. DIXIE HWY, SUITE 314, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS NEWTON Agent 1172 S. DIXIE HWY #402, CORAL GABLES, FL, 33146
MATTOS, NEWTON President 1172 S. DIXIE HWY #402, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-05 1172 S. DIXIE HWY #402, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-25 1234 S. DIXIE HWY, SUITE 314, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 1995-01-25 1234 S. DIXIE HWY, SUITE 314, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 1995-01-25 MATTOS, NEWTON -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State