Search icon

SAGITARIES TRADING COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: SAGITARIES TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGITARIES TRADING COMPANY 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 04 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: P03000007136
FEI/EIN Number 331040088

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

Address: 11 CENTRE PARK - SUITE 205, ROCHESTER, NY, 14614, US
Mail Address: 11 CENTRE PARK - SUITE 205, ROCHESTER, NY, 14614, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAGITARIES TRADING COMPANY, NEW YORK 4282144 NEW YORK

Key Officers & Management

Name Role Address
TRAIKOS KATIA Vice President 11 CENTRE PARK - SUITE 205, ROCHESTER, NY, 14614
FEINBERG JEFFREY E Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
TRAIKOS GEORGE President 11 CENTRE PARK - SUITE 205, ROCHESTER, NY, 14614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 11 CENTRE PARK - SUITE 205, ROCHESTER, NY 14614 -
CHANGE OF MAILING ADDRESS 2015-04-15 11 CENTRE PARK - SUITE 205, ROCHESTER, NY 14614 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 4000 HOLLYWOOD BLVD, 705 S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2010-03-05 FEINBERG, JEFFREY ESQ. -
NAME CHANGE AMENDMENT 2008-08-26 SAGITARIES TRADING COMPANY -
REVOCATION OF VOLUNTARY DISSOLUT 2007-02-15 - -
VOLUNTARY DISSOLUTION 2007-02-05 - -
NAME CHANGE AMENDMENT 2004-02-20 CLEAN CARE COIN LAUNDRY, INC. -

Documents

Name Date
Voluntary Dissolution 2016-03-04
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-02
Name Change 2008-08-26
ANNUAL REPORT 2008-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State