Search icon

PETTRADE, INC.

Company Details

Entity Name: PETTRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000013978
FEI/EIN Number 204226384
Address: 1235 FAIRLAKE TRACE, 516, WESTON, FL, 33326
Mail Address: 1235 FAIRLAKE TRACE, 516, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARK SAUNGMUN Agent 1235 FAIRLAKE TRACE, WESTON, FL, 33326

Director

Name Role Address
PARK SAUNG M. Director 1235 FAIRLAKE TRACE APT 516, WESTON, FL, 33326

President

Name Role Address
PARK SAUNG M. President 1235 FAIRLAKE TRACE APT 516, WESTON, FL, 33326

Treasurer

Name Role Address
PARK SAUNG M. Treasurer 1235 FAIRLAKE TRACE APT 516, WESTON, FL, 33326

Secretary

Name Role Address
PARK SAUNG M. Secretary 1235 FAIRLAKE TRACE APT 516, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 1235 FAIRLAKE TRACE, 516, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2012-03-01 1235 FAIRLAKE TRACE, 516, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 1235 FAIRLAKE TRACE, 516, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2006-10-05 PARK, SAUNGMUN No data

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-07-10
Reg. Agent Change 2006-10-05
Domestic Profit 2006-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State