Search icon

AMERITRADE GLOBAL PARTNERS, INC.

Company Details

Entity Name: AMERITRADE GLOBAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000004005
FEI/EIN Number 223950949
Address: 7110 NW 4TH AVENUE, BOCA RATON, FL, 33487
Mail Address: 2 NEPTUNE ROAD, SUITE 505, BOSTON, MA, 02128
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HENTHORN ROBERT T President 2 NEPTUNE ROAD, SUITE 505, BOSTON, MA, 02128

Secretary

Name Role Address
HENTHORN ROBERT T Secretary 2 NEPTUNE ROAD, SUITE 505, BOSTON, MA, 02128

Treasurer

Name Role Address
HENTHORN ROBERT T Treasurer 2 NEPTUNE ROAD, SUITE 505, BOSTON, MA, 02128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900460 NORTHWEST ENTERPRISES INTERNATIONAL EXPIRED 2009-03-10 2014-12-31 No data 2 NEPTUNE ROAD, SUITE 505, BOSTON, MA, 02128
G09071900184 JET PAPIER CORPORATION EXPIRED 2009-03-10 2014-12-31 No data 2 NEPTUNE ROAD, SUITE 505, BOSTON, MA, 02128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 7110 NW 4TH AVENUE, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2009-03-09 7110 NW 4TH AVENUE, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-09-12
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State