Search icon

THRADEX CORPORATION

Company Details

Entity Name: THRADEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: P09000099081
FEI/EIN Number 271441215
Address: 4763 S Conway Rd, Orlando, FL, 32812-1210, US
Mail Address: 4763 S Conway Rd, Orlando, FL, 32812-1210, US
Place of Formation: FLORIDA

Agent

Name Role
CGB ACCOUNTING & TAX SERVICES, LLC Agent

President

Name Role Address
Portugal Sandra President Joaquin Bernal 1028 Lince 15073, Lima, Pe

Secretary

Name Role Address
Ruiz Juan C Secretary 161 NE 105th Street, Miami Shores, FL, 331382032

Director

Name Role Address
Zavaleta Ronald W Director Juan Romero Hidalgo, Lima, Pe
Zavaleta Ronald S Director Jiron Trinitarias 295, Lima, Pe

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4763 S Conway Rd, Ste D, Orlando, FL 32812-1210 No data
CHANGE OF MAILING ADDRESS 2021-04-27 4763 S Conway Rd, Ste D, Orlando, FL 32812-1210 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 4763 S Conway Rd, Suite D, Orlando, FL 32812-1210 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 CGB Accounting & Tax Services LLC No data
AMENDMENT 2010-12-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000257305 ACTIVE 1000000924244 POLK 2022-05-23 2032-05-25 $ 439.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State