Search icon

NORTH AMERICAN PURCHASE & TRADE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN PURCHASE & TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN PURCHASE & TRADE, 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: 03 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000064365
FEI/EIN Number 202863781

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

Address: 1800 S.E. 10TH AVE, 435, FORT LAUDERDALE, FL, 33316
Mail Address: 777 SE 20TH STREET, 270, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSHEA GEORGE Director 777 SE 20TH STREET 270, FORT LAUDERDALE, FL, 33316
OSHEA GEORGE M Agent 777 SE 20TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 1800 S.E. 10TH AVE, 435, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2012-04-30 OSHEA, GEORGE M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 777 SE 20TH STREET, SUITE 270, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 1800 S.E. 10TH AVE, 435, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2005-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001167526 ACTIVE 1000000643068 BROWARD 2014-10-09 2034-12-17 $ 33,345.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14001167559 ACTIVE 1000000643076 BROWARD 2014-10-09 2034-12-17 $ 11,308.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000046531 ACTIVE 1000000568325 BROWARD 2014-01-02 2034-01-09 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000617564 TERMINATED 1000000445321 BROWARD 2013-03-18 2023-03-27 $ 797.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000411208 TERMINATED 1000000445320 BROWARD 2013-02-11 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001412411 LAPSED CACE12026905 BROWARD COUNTY 2013-02-08 2018-09-30 $51,613.73 INTERNATIONAL FIDELITY INSURANCE COMPANY, C/O EULER HERMES UMA, 3333 WARRENVILLE ROAD, SUITE 160, LISLE, IL 60532

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-06-27
Amendment 2005-05-11
Domestic Profit 2005-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State