Entity Name: | EJ TRADING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000016748 |
FEI/EIN Number | 562500408 |
Address: | 52 WEST OAKLAND PARK SUITE 104, WILTON MANORS, FL, 33311, US |
Mail Address: | 52 WEST OAKLAND PARK SUITE 104, WILTON MANORS, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MELAMED YOSSEF | President | 3325 GRIFFIN ROAD STE 132, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
MELAMED ELIZABETH | Secretary | 3325 GRIFFIN ROAD STE 132, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-14 | 52 WEST OAKLAND PARK SUITE 104, WILTON MANORS, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-14 | 52 WEST OAKLAND PARK SUITE 104, WILTON MANORS, FL 33311 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000282975 | TERMINATED | 1000000037972 | 43204 1423 | 2006-12-04 | 2011-12-06 | $ 11,412.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-30 |
Domestic Profit | 2005-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State