Search icon

TRADECOR, INC. - Florida Company Profile

Company Details

Entity Name: TRADECOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADECOR, 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: 23 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000078122
FEI/EIN Number 273545979

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

Address: 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003, US
Mail Address: 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY RICHARD M President 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003
HARVEY RICHARD M Vice President 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003
HARVEY RICHARD M Secretary 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003
HARVEY RICHARD M Treasurer 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003
HARVEY RICHARD M Agent 1778 WATERBURY LANE, JACKSONVILLE, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084802 RAY'S RENTALS EXPIRED 2012-08-28 2017-12-31 - 1778 WATERBURY LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001184091 TERMINATED 1000000646341 CLAY 2014-11-10 2034-12-17 $ 2,790.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14001142941 TERMINATED 1000000637547 CLAY 2014-07-28 2034-12-17 $ 1,447.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000760487 TERMINATED 1000000635243 CLAY 2014-06-10 2034-06-20 $ 5,534.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001826081 TERMINATED 1000000562476 CLAY 2013-12-04 2033-12-26 $ 1,229.41 STATE OF FLORIDA0064499
J13001482117 TERMINATED 1000000534191 CLAY 2013-09-13 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
DM#07279-C 2014-02-12
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-09-23
Domestic Profit 2010-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State