Search icon

DEALER TRADES, INC. - Florida Company Profile

Company Details

Entity Name: DEALER TRADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALER TRADES, 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000036082
FEI/EIN Number 200858752

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

Address: 359 N DUNCAN ST, TAVARES, FL, 32778
Mail Address: PO Box 1290, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENOCI RALPH Director 16849 DEER ISLAND RD, DEER ISLAND, FL, 327789721
LENOCI RALPH J Agent 16849 Deer Island Rd, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 16849 Deer Island Rd, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2014-04-22 359 N DUNCAN ST, TAVARES, FL 32778 -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-21 359 N DUNCAN ST, TAVARES, FL 32778 -
CANCEL ADM DISS/REV 2009-12-21 - -
REGISTERED AGENT NAME CHANGED 2009-12-21 LENOCI, RALPH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-08
REINSTATEMENT 2012-04-20
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State