Search icon

E & G TRADERS INC. - Florida Company Profile

Company Details

Entity Name: E & G TRADERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & G TRADERS 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: 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: 07 May 2007 (18 years ago)
Document Number: P07000054861
FEI/EIN Number 75-3240735

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

Address: 1180 NW 72nd Ter, Margate, FL, 33063, US
Mail Address: 1180 NW 72nd Ter, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSETT CALENE Director 1180 NW 72nd Ter, Margate, FL, 33063
GROSSETT CALENE President 1180 NW 72nd Ter, Margate, FL, 33063
THOMAS DAVID Director 11027 NW 5TH CT, CORAL SPRINGS, FL, 33071
THOMAS DAVID Secretary 11027 NW 5TH CT, CORAL SPRINGS, FL, 33071
THOMAS DAVID S Agent 11027 NW 5TH CT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 1180 NW 72nd Ter, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-08-25 1180 NW 72nd Ter, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 11027 NW 5TH CT, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2011-03-18 THOMAS, DAVID S -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State