Search icon

ADRIMAR TRADING COMPANY - Florida Company Profile

Company Details

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

ADRIMAR 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000018643
FEI/EIN Number 200601917

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

Address: 7378 W Atlantic Blvd #239, Margate, FL, 33063-4214, US
Mail Address: 7378 W Atlantic Blvd #239, Margate, FL, 33063-4214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tyler Linda S President 4651 Woodstock Rd, Roswell, GA, 30075
Welch Lisa Secretary 4651 Woodstock Rd, Roswell, GA, 30075
TYLER LINDA Agent 7378 W Atlantic Blvd #239, Margate, FL, 330634214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027207 ADRIMAR TRADING COMPANY EXPIRED 2018-02-24 2023-12-31 - 1933 W COPANS RD, POMPANO BEACH, FL, 33064
G15000016934 TELLICO GAP OUTFITTERS EXPIRED 2015-02-16 2020-12-31 - 1933 W COPANS ROAD, POMPANO BEACH, FL, 33064
G12000045169 ATC LIQUIDATION SERVICES EXPIRED 2012-05-14 2017-12-31 - 3907 N FEDERAL HWY, SUITE #333, POMPANO BEACH, FL, 33064
G09000164564 OTC DISCOUNTS EXPIRED 2009-10-09 2014-12-31 - 3640 N FEDERAL HWY #B3-721, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 7378 W Atlantic Blvd #239, Margate, FL 33063-4214 -
CHANGE OF MAILING ADDRESS 2021-02-26 7378 W Atlantic Blvd #239, Margate, FL 33063-4214 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 7378 W Atlantic Blvd #239, Margate, FL 33063-4214 -
REGISTERED AGENT NAME CHANGED 2006-05-01 TYLER, LINDA -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4417588407 2021-02-06 0455 PPP 3350 NW 22nd Ter Ste 1100B, Pompano Beach, FL, 33069-5918
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-5918
Project Congressional District FL-23
Number of Employees 1
NAICS code 424990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4197.94
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State