Search icon

TRADEWIND DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: TRADEWIND DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADEWIND DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2001 (24 years ago)
Document Number: P01000044688
FEI/EIN Number 593717372

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

Mail Address: 1655 MULLET COURT, NAPLES, FL, 34102
Address: 2800 DAVIS BLVD, SUITE112, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOMS TODD E President 1655 MULLET COURT, NAPLES, FL, 34102
GROOMS LISA J Vice President 1655 MULLET COURT, NAPLES, FL, 34102
MARKISEN ROBERT C Director 1655 MULLET COURT, NAPLES, FL, 34102
Yeates Andrea L Corr 1655 MULLET COURT, NAPLES, FL, 34102
GROOMS LISA J Agent 1655 MULLET COURT, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2800 DAVIS BLVD, SUITE112, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2003-01-08 2800 DAVIS BLVD, SUITE112, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2003-01-08 GROOMS, LISA J -
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 1655 MULLET COURT, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State