Search icon

TRADING GROUP PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: TRADING GROUP PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADING GROUP PARTNERS, 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: 27 Oct 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000088822
FEI/EIN Number 010934071

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

Address: 4105 N. 48TH AVE., HOLLYWOOD, FL, 33021
Mail Address: C/O JERRY ROSEN, 7880 N. UNIVERSITY AVE. STE 201, TAMARAC, FL, 33321
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN MITCHELL N President 4105 N. 48TH AVE., HOLLYWOOD, FL, 33021
ROSEN JEROME L Agent 7880 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2014-02-28 TRADING GROUP PARTNERS, INC. -
CHANGE OF MAILING ADDRESS 2014-02-28 4105 N. 48TH AVE., HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 4105 N. 48TH AVE., HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment and Name Change 2014-02-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2011-03-11
Domestic Profit 2009-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State