Search icon

SASSY TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: SASSY TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SASSY TRADING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P06000020421
FEI/EIN Number 204300271

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

Address: 301 WEST PLATT STREET, STE 344, TAMPA, FL, 33606, UN
Mail Address: 301 WEST PLATT STREET, STE 344, TAMPA, FL, 33606, UN
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROM STEVEN President 301 WEST PLATT STREET, STE 344, TAMPA, FL, 33606
ROM STEVEN Agent 301 W PLATT ST STE 344, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 301 WEST PLATT STREET, STE 344, TAMPA, FL 33606 UN -
CHANGE OF MAILING ADDRESS 2012-10-01 301 WEST PLATT STREET, STE 344, TAMPA, FL 33606 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-03-25 ROM, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 301 W PLATT ST STE 344, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State