Search icon

CONDO-TRADER.COM.INC - Florida Company Profile

Company Details

Entity Name: CONDO-TRADER.COM.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDO-TRADER.COM.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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000056877
FEI/EIN Number 270014516

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

Address: 4950 PARK BLVD, PINELLAS PARK, FL, 33781
Mail Address: 4950 PARK BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER BOBBY T President 4950 PARK BLVD, PINELLAS PARK, FL, 33781
CARPENTER BOBBY T Chief Executive Officer 4950 PARK BLVD, PINELLAS PARK, FL, 33781
TAYLOR DEBORAH VPCF 4950 PARK BLVD, PINELLAS PARK, FL, 33781
CARPENTER BOBBY T Agent 4950 PARK BLVD., PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068602 SELL OUR TIMESHARE.COM EXPIRED 2011-07-08 2016-12-31 - 4950 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 4950 PARK BLVD, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2010-03-19 4950 PARK BLVD, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000236417 LAPSED 1000000260611 PINELLAS 2012-03-23 2022-03-28 $ 542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-05-22
Domestic Profit 2002-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State