Search icon

AMERICAN TRADING PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRADING PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRADING PARTNERS, 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: 27 Apr 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000042680
FEI/EIN Number 651097417

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

Address: 6187 NW 167 STREET, UNIT H-15, MIAMI LAKES, FL, 33015
Mail Address: 6187 NW 167 STREET, UNIT H-15, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSA MARINO President 2000 ISLAND BLVD APT # 501, AVENTURA, FL, 33160
OSSA MARINO Director 2000 ISLAND BLVD APT # 501, AVENTURA, FL, 33160
OSSA INGRID Treasurer 2000 ISLAND BVLD APT # 501, AVENTURA, FL, 33160
OSSA INGRID Director 2000 ISLAND BVLD APT # 501, AVENTURA, FL, 33160
GALLINAR PEDRO M Agent 6401 SUNSET DR, 100, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-02-24 GALLINAR, PEDRO M -
CHANGE OF PRINCIPAL ADDRESS 2003-12-01 6187 NW 167 STREET, UNIT H-15, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2003-12-01 6187 NW 167 STREET, UNIT H-15, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 6401 SUNSET DR, 100, MIAMI, FL 33143 -
AMENDMENT 2001-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000102995 TERMINATED 1000000077873 26374 3177 2008-05-13 2029-01-22 $ 950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000341395 ACTIVE 1000000077873 26374 3177 2008-05-13 2029-01-28 $ 950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-29
Amendment 2001-08-10
Domestic Profit 2001-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State