Search icon

FLORIDA TOY TRADERS, INC.

Company Details

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

Agent

Name Role Address
Turffs Robert Agent 1444 1st Street, Sarasota, FL, 34236

Manager

Name Role Address
Reece Alex D Manager 6000 Metrowest Blvd, Orlando, FL, 32835

Fictitious Names

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

Events

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

Documents

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