Search icon

OLD SPICE TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: OLD SPICE TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD SPICE 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: 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: 06 Jul 2007 (18 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: P07000077618
FEI/EIN Number 260481226

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

Address: 254 TALLEYRAND AVE., JACKSONVILLE, FL, 32202, US
Mail Address: 254 TALLEYRAND AVE., JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN WILLIAM C President 59 HYPOLITA STREET, SAINT AUGUSTINE, FL, 32084
ELDRIDGE WAYNE P Vice President 5445 RIVER FOREST DRIVE, JACKSONVILLE, FL, 32211
DAVIS JEFFREY Secretary 2011 BAYVIEW PLACE, INDIAN ROCKS BEACH, FL, 33785
REHLING PENNY Administrator 3024B COASTAL HWY, ST AUGUSTINE, FL, 32084
REHLING STEVEN Administrator 3024B COASTAL HWY, ST AUGUSTINE, FL, 32084
PARNELL AMY C Administrator 2011 BAYVIEW PL, INDIAN ROCKS BEACH, FL, 33785
DAVIS JEFFREY Agent 596 INDIAN ROCKS ROAD, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-22 - -
REGISTERED AGENT NAME CHANGED 2008-05-22 DAVIS, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2008-05-22 596 INDIAN ROCKS ROAD, #A15, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 254 TALLEYRAND AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2007-09-20 254 TALLEYRAND AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
Amendment 2008-05-22
Reg. Agent Change 2008-05-22
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State