Search icon

C TRADE MOTOR SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: C TRADE MOTOR SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C TRADE MOTOR SPORTS, 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000085575
FEI/EIN Number 205094881

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

Address: 5003-A EDGEWATER DRIVE, ORLANDO, FL, 32810
Mail Address: 5003-A EDGEWATER DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPERSAD STEPHEN M President 8477 BAYWOOD VISTA DR, ORLANDO, FL, 32810
RAMPERSAD STEPHEN M Secretary 8477 BAYWOOD VISTA DR, ORLANDO, FL, 32810
RAMPERSAD STEPHEN Vice President 1109 ULSTER ROAD, APOPKA, FL, 32712
RAMPERSAD STEPHEN Treasurer 1109 ULSTER ROAD, APOPKA, FL, 32712
RAMPERSAD STEPHEN M Agent 8477 BAYWOOD VISTA DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 5003-A EDGEWATER DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 8477 BAYWOOD VISTA DR, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2008-03-19 - -
CHANGE OF MAILING ADDRESS 2008-03-19 5003-A EDGEWATER DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2008-03-19 RAMPERSAD, STEPHEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000410994 TERMINATED 1000000094411 9776 7392 2008-10-20 2028-11-19 $ 3,276.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000152222 TERMINATED 1000000094411 9776 7392 2008-10-20 2029-01-22 $ 3,276.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000388040 TERMINATED 1000000094411 9776 7392 2008-10-20 2029-01-28 $ 3,276.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000384702 TERMINATED 1000000094411 9776 7392 2008-10-20 2028-11-06 $ 3,276.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000267139 ACTIVE 1000000086465 9740 4315 2008-08-06 2028-08-18 $ 4,661.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000145525 TERMINATED 1000000077578 09660 1696 2008-04-16 2028-04-30 $ 16,770.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2008-03-19
Domestic Profit 2006-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State