Search icon

CHINA TRADERS, INC.

Company Details

Entity Name: CHINA TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2002 (23 years ago)
Date of dissolution: 28 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (10 months ago)
Document Number: P02000082606
FEI/EIN Number 760710728
Address: 4700 NW 15TH AVE, BAY B6, FT. LAUDERDALE, FL, 33309, US
Mail Address: 4700 NW 15TH AVE, BAY B6, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAYS ROBERT A Agent 1724 NE 28TH ST., WILTON MANORS, FL, 33334

President

Name Role Address
MAYS ROBERT A President 1724 NE 28TH ST, WILTON MANORS, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057389 ISLAND CLUB OUTDOOR EXPIRED 2016-06-09 2021-12-31 No data 4700 NW 15TH AVE BAY # 6, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 4700 NW 15TH AVE, BAY B6, FT. LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-03-24 4700 NW 15TH AVE, BAY B6, FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1724 NE 28TH ST., WILTON MANORS, FL 33334 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State