Entity Name: | FLORIDA TOY TRADERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Nov 2001 (23 years ago) |
Document Number: | P01000109322 |
FEI/EIN Number | 800003210 |
Address: | 6000 Metrowest Blvd, Suite 101, Orlando, FL, 32835, US |
Mail Address: | 6000 Metrowest Blvd, Suite 101, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turffs Robert | Agent | 1444 1st Street, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Reece Alex D | Manager | 6000 Metrowest Blvd, Orlando, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000102075 | THE PHOENIX PROPERTY GROUP | ACTIVE | 2022-08-30 | 2027-12-31 | No data | 6000 METROWEST BLVD, SUITE 101, ORLANDO, FL, 32835 |
G15000012989 | SECURITY SYSTEMS FOR LESS | EXPIRED | 2015-02-05 | 2020-12-31 | No data | 8701 IRON MOUNTAIN TRAIL, WINDERMERE, FL, 32653 |
G09000106942 | U.S. GERMICIDE TECHNOLOGIES | EXPIRED | 2009-05-13 | 2014-12-31 | No data | 520 ORANGE GROVE CIRCLE, #130, PASADENA, CA, 91105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-10 | 6000 Metrowest Blvd, Suite 101, Orlando, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-10 | 6000 Metrowest Blvd, Suite 101, Orlando, FL 32835 | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-11 | Turffs, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-11 | 1444 1st Street, Sarasota, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-10 |
AMENDED ANNUAL REPORT | 2016-07-22 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State