Search icon

TRADECRAFT PRODUCTS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TRADECRAFT PRODUCTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADECRAFT PRODUCTS GROUP, 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: 13 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000003743
FEI/EIN Number 271705671

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

Address: 905 West 19th Street, HIALEAH, FL, 33010, US
Mail Address: 905 West 19th Street, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACOCK-JARRETT JOY President 13105 SW 106 AVE, MIAMI,, FL, 33176
JARRETT MCIVAN A Agent 905 West 19th Street, HIALEAH, FL, 33010
JARRETT MCIVAN President 13105 SW 106 AVE, MIAMI,, FL, 33176
LEACOCK-JARRETT JOY Vice President 13105 SW 106 AVE, MIAMI,, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044202 LOOSE CHANGE FOR CHARITIES-EVERY PENNY COUNTS! EXPIRED 2018-04-05 2023-12-31 - P.O.BOX 561564, MIAMI, FL, 33256
G13000088916 TEMBOL EXPIRED 2013-09-09 2018-12-31 - 12201 SW 128 COURT #108, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2016-05-31 TRADECRAFT PRODUCTS GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 905 West 19th Street, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2015-04-14 905 West 19th Street, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 905 West 19th Street, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2011-03-11 JARRETT, MCIVAN A -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
Name Change 2016-05-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-11
Domestic Profit 2010-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State