Search icon

URBAN TRADERS, INC.

Company Details

Entity Name: URBAN TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000097794
FEI/EIN Number 593749269
Address: 14941 BRUCE B DOWN BLVD, TAMPA, FL, 33613
Mail Address: 14941 BRUCE B DOWN BLVD, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELQADAH AHMED Agent 14941 BRUCE B DOWNS BLVD, TAMPA, FL, 33613

President

Name Role Address
ELQADAH AHMED W President 518 WESTSHORE PLAZA, TAMPA, FL, 33609

Treasurer

Name Role Address
ELQADAH AHMED W Treasurer 518 WESTSHORE PLAZA, TAMPA, FL, 33609

Director

Name Role Address
ELQADAH AHMED W Director 518 WESTSHORE PLAZA, TAMPA, FL, 33609

Vice President

Name Role Address
LONG CHRISTINE M Vice President 518 WESTSHORE PLAZA, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CANCEL ADM DISS/REV 2003-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-14 14941 BRUCE B DOWN BLVD, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2003-11-14 14941 BRUCE B DOWN BLVD, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-14 14941 BRUCE B DOWNS BLVD, TAMPA, FL 33613 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000260870 ACTIVE 1000000056229 017988 000516 2007-07-31 2027-08-15 $ 642.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2003-11-14
ANNUAL REPORT 2002-11-15
Domestic Profit 2001-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State