Search icon

ACTION TRADE CORPORATION - Florida Company Profile

Company Details

Entity Name: ACTION TRADE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION TRADE CORPORATION 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000056291
FEI/EIN Number 202694102

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

Address: 6414 123RD AVENUE NORTH, 16, LARGO, FL, 33773, US
Mail Address: 9918 COURTNEY PALMS BLVD., APT # 301, TAMPA, FL, 33619, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLYUCHITS PAVEL President 9918 COURTNEY PALMS BLVD. UNIT 301, TAMPA, FL, 33619
KLYUCHITS PAVEL Agent 9918 COURTNEY PALMS BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 6414 123RD AVENUE NORTH, 16, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 9918 COURTNEY PALMS BLVD., 301, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2008-02-22 6414 123RD AVENUE NORTH, 16, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2007-01-09 KLYUCHITS P, AVEL -
AMENDMENT 2006-11-14 - -

Documents

Name Date
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-11-17
Amendment 2006-11-14
ANNUAL REPORT 2006-10-25
ANNUAL REPORT 2006-10-18
ANNUAL REPORT 2006-01-31
Domestic Profit 2005-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State