Search icon

THE TRADING POST GENERAL STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE TRADING POST GENERAL STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TRADING POST GENERAL STORE, 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 Aug 2005 (20 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P05000109185
FEI/EIN Number 141935266

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

Address: 1112 WEST AVENUE, CROSSVILLE, TN, 38555, US
Mail Address: 1112 WEST AVENUE, CROSSVILLE, TN, 38555, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON BRUCE A. Director 1112 WEST AVE., CROSSVILLE, TN, 38555
CANNON BRUCE A Agent 1112 west ave, CROSSVILLE, FL, 38555

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1112 west ave, CROSSVILLE, FL 38555 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1112 WEST AVENUE, CROSSVILLE, TN 38555 -
CHANGE OF MAILING ADDRESS 2013-03-21 1112 WEST AVENUE, CROSSVILLE, TN 38555 -
REINSTATEMENT 2011-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-23 CANNON, BRUCE A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State