Search icon

TRADE INVESTMENT PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: TRADE INVESTMENT PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADE INVESTMENT PROPERTY, 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: 26 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P09000046291
FEI/EIN Number 273163478

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

Address: 2710 S ORLANDO DRIVE, SANFORD, FL, 32771, US
Mail Address: P.O. BOX 916081, LONGWOOD, FL, 32791, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSADI ALIREZA President 252 E. HORNBEAN DR., LONGWOOD, FL, 32779
ASSADI ALIREZA Agent 2710 S ORLANDO DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 2710 S ORLANDO DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2021-11-09 ASSADI, ALIREZA -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 2710 S ORLANDO DRIVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-04-23 2710 S ORLANDO DRIVE, SANFORD, FL 32771 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State