Entity Name: | OLD ENGLISH TRADING CO. LTD. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD ENGLISH TRADING CO. LTD. 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: | 15 Jul 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | M89763 |
FEI/EIN Number |
650062087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13150 SW 130 TER, UNIT 2, MIAMI, FL, 33186, US |
Mail Address: | PO BOX 16-1952, MIAMI, FL, 33116, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLATER, IRMA | Director | 12334 SW 105TH LANE, MIAMI, FL, 33186 |
SLATER, IRMA | Agent | 12334 SW 105 LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-19 | SLATER, IRMA | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-21 | 13150 SW 130 TER, UNIT 2, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 1997-03-19 | 13150 SW 130 TER, UNIT 2, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000657135 | LAPSED | 10-38836-CA-20 | CIR CT 11TH JUD MIAMI-DADE FL | 2011-06-13 | 2016-10-24 | $29,069.63 | AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC., 200 VESEY STREET, NEW YORK, NY 10285 |
J11000150560 | LAPSED | 08-22312-CIV-COOKE/BANDSTRA | US DIST CT SO DIST FL | 2011-02-04 | 2016-03-24 | $104,904.82 | MIZUNO USA, INC., C/O JASON KELLOGG, ESQ., LEVINE,, KELLOGG LEHMAN SCHNEIDER & GROSSMAN LLP, 201 SOUTH BISCAYNE BOULEVARD, 34TH FLOOR, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-04-09 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-02-27 |
ANNUAL REPORT | 2002-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State