Search icon

TRADING TECHNOLOGY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TRADING TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADING TECHNOLOGY SOLUTIONS, 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: 30 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P09000097004
FEI/EIN Number 27-1421223

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

Address: 600 S Ocean Blvd Apt 706, Boca Raton, FL, 33432, US
Mail Address: 600 S Ocean Blvd Apt 706, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSALA JOHN President 600 S Ocean Blvd Apt 706, Boca Raton, FL, 33432
MARSALA JOHN Agent 600 S Ocean Blvd Apt 706, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 600 S Ocean Blvd Apt 706, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-02-02 600 S Ocean Blvd Apt 706, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 600 S Ocean Blvd Apt 706, Boca Raton, FL 33432 -
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 MARSALA, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000056456 TERMINATED 1000000570061 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001750323 TERMINATED 1000000355824 BROWARD 2013-12-12 2033-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000311101 TERMINATED 1000000439190 BROWARD 2012-12-31 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-11-25
Domestic Profit 2009-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6858557102 2020-04-14 0455 PPP 676 W Prospect Road, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25970.57
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State