Search icon

INDIAN AMERICAN TRADING GROUP INC. - Florida Company Profile

Company Details

Entity Name: INDIAN AMERICAN TRADING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN AMERICAN TRADING GROUP 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: 05 Nov 2004 (20 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: P04000151923
FEI/EIN Number 113732462

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

Address: 5620 SW 166TH AVENUE, SW RANCHES, FL, 33331, US
Mail Address: 5620 SW 166TH AVENUE, SW RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELIS KENNETH Agent 5620 SW 166TH AVENUE, SW RANCHES, FL, 33331
MICHAELIS KENNETH President 5620 SW 166TH AVENUE, SW RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 MICHAELIS, KENNETH -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000534248 LAPSED 17-009733 CACE 17 17TH JUDICIAL CIRCUIT COURT 2018-08-01 2023-08-03 $87,660.56 FIRST QUALITY TISSUE SE, LLC, 441 MASTER BLVD, ANDERSON, SC 29626

Documents

Name Date
ANNUAL REPORT 2020-08-03
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-01-10
REINSTATEMENT 2015-10-12
REINSTATEMENT 2009-10-22
REINSTATEMENT 2008-06-11
Domestic Profit 2004-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State