Entity Name: | TRADEX USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRADEX USA, 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: | 09 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P03000114170 |
FEI/EIN Number |
900127454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 GLYNN AVE, SUITE 48, BRUNSWICK, GA, 31520 |
Mail Address: | 1919 GLYNN AVE, SUITE 48, BRUNSWICK, GA, 31520 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUBBS JOHN A | Director | P.O. BOX 21677, ST. SIMONS ISLAND, GA, 31522 |
STUBBS DARCY ELTON S | Director | 97110 PIRATES WOODS RAOD, YULEE, FL, 32097 |
STUBBS DARCY ELTON | Agent | 97110 PIRATES WOOD ROAD, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 1919 GLYNN AVE, SUITE 48, BRUNSWICK, GA 31520 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1919 GLYNN AVE, SUITE 48, BRUNSWICK, GA 31520 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-23 | 97110 PIRATES WOOD ROAD, YULEE, FL 32097 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-26 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-03-20 |
ANNUAL REPORT | 2004-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State