Search icon

FLORIDA TOY TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TOY TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TOY TRADERS, 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: 14 Nov 2001 (23 years ago)
Document Number: P01000109322
FEI/EIN Number 800003210

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

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

Key Officers & Management

Name Role Address
Reece Alex D Manager 6000 Metrowest Blvd, Orlando, FL, 32835
Turffs Robert Agent 1444 1st Street, Sarasota, FL, 34236

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 - 6000 METROWEST BLVD, SUITE 101, ORLANDO, FL, 32835
G15000012989 SECURITY SYSTEMS FOR LESS EXPIRED 2015-02-05 2020-12-31 - 8701 IRON MOUNTAIN TRAIL, WINDERMERE, FL, 32653
G09000106942 U.S. GERMICIDE TECHNOLOGIES EXPIRED 2009-05-13 2014-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2017-03-10 6000 Metrowest Blvd, Suite 101, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2014-07-11 Turffs, Robert -
REGISTERED AGENT ADDRESS CHANGED 2014-07-11 1444 1st Street, Sarasota, FL 34236 -

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 Apr 2025

Sources: Florida Department of State