Search icon

TRADEFIRST.COM, INC. - Florida Company Profile

Company Details

Entity Name: TRADEFIRST.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADEFIRST.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: 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: 09 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2006 (19 years ago)
Document Number: P03000040091
FEI/EIN Number 020690353

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

Address: 6452 NW 5th Way, FORT LAUDERDALE, FL, 33309, US
Mail Address: 23200 COOLIDGE HWY, OAK PARK, MI, 48237, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETWILER FRED B President 6452 NW 5th Way, FORT LAUDERDALE, FL, 33309
DETWILER FRED Agent 6452 NW 5th Way, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6452 NW 5th Way, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 6452 NW 5th Way, FORT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-08-30 6452 NW 5th Way, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000732393 TERMINATED 1000000177568 LEON 2010-06-22 2030-07-07 $ 515.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000203912 TERMINATED 1000000052803 3719 1932 2007-06-14 2027-07-05 $ 6,950.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State