Search icon

TRADING & MANUFACTURING COMPANY - Florida Company Profile

Company Details

Entity Name: TRADING & MANUFACTURING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADING & MANUFACTURING COMPANY 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 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000084146
FEI/EIN Number 651037145

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

Address: 17028 SW 52ND CT, MIRAMAR, FL, 33027, US
Mail Address: 17028 SW 52ND CT, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GONZALEZ MARTA CECILIA G President 17028 SW 52ND CT, MIRAMAR, FL, 33027
GONZALEZ-CASTANEDA HERNAN VICENTE Vice President 17028 SW 52ND CT, MIRAMAR, FL, 33027
BAQUES, RENE Agent 5450 NW 114TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 17028 SW 52ND CT, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2009-04-28 17028 SW 52ND CT, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2007-04-25 BAQUES, RENE -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 5450 NW 114TH AVE, SUITE 107, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-08-08
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-22
Domestic Profit 2000-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State