Search icon

FILLER-TRADE CORP.

Company Details

Entity Name: FILLER-TRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: L45644
FEI/EIN Number 59-3080116
Address: 7061 GRAND NATIONAL DR., STE 126, ORLANDO, FL 32819
Mail Address: 7061 GRAND NATIONAL DR., STE 126, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS, GABRIEL C.P.A. Agent 151 MAJORCA AVE #C, CORAL GABLES, FL 33134

President

Name Role Address
FRANZOTTI, ANTONIO CARLO President 7729 SUNDIAL LANE, ORLANDO, FL

Director

Name Role Address
FRANZOTTI, ANTONIO CARLO Director 7729 SUNDIAL LANE, ORLANDO, FL
CHIANCONE, MARIA ANGELIC Director 7729 SUNDIAL LANE, ORLANDO, FL
FRANZOTTI, AQUILES Director 7729 SUNDIAL LANE, ORLANDO, FL

Vice President

Name Role Address
CHIANCONE, MARIA ANGELIC Vice President 7729 SUNDIAL LANE, ORLANDO, FL

Secretary

Name Role Address
FRANZOTTI, AQUILES Secretary 7729 SUNDIAL LANE, ORLANDO, FL

Treasurer

Name Role Address
FRANZOTTI, AQUILES Treasurer 7729 SUNDIAL LANE, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-17 7061 GRAND NATIONAL DR., STE 126, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1993-06-17 7061 GRAND NATIONAL DR., STE 126, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 1991-08-12 PRATS, GABRIEL C.P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1991-08-12 151 MAJORCA AVE #C, CORAL GABLES, FL 33134 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State