Search icon

MAIN STREET TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET TRADERS, 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: 23 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000099419
FEI/EIN Number 651056888

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

Address: 1462 MAIN ST., SARASOTA, FL, 34236, US
Mail Address: 1462 MAIN ST., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shoaf Margaret President 1462 MAIN ST., SARASOTA, FL, 34236
SHOAF MARGARET Agent 2100 TAMIAMI TRAIL, SARASOTA, FL, 34329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1462 MAIN ST., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-04-29 1462 MAIN ST., SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2002-03-04 MAIN STREET TRADERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 2100 TAMIAMI TRAIL, SARASOTA, FL 34329 -
REGISTERED AGENT NAME CHANGED 2001-02-09 SHOAF, MARGARET -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State