Entity Name: | SOUTH AMERICAN TRADING POST, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH AMERICAN TRADING POST, 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: | 18 Jan 2011 (14 years ago) |
Document Number: | P11000006468 |
FEI/EIN Number |
274436087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4835 RIVERSIDE RD, MELBOURNE, FL, 32935 |
Mail Address: | 4835 RIVERSIDE RD, MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRMAN BRADLEY CJr. | President | 535 Vine St., MELBOURNE, FL, 32904 |
FAIRMAN ROSA A | Vice President | 4835 RIVERSIDE RD, MELBOURNE, FL, 32935 |
FAIRMAN ALISHA M | Treasurer | 4835 Riverside Rd., MELBOURNE, FL, 32935 |
FAIRMAN BRADLEY CJr. | Agent | 4835 Riverside Rd., MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-19 | 4835 Riverside Rd., MELBOURNE, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | FAIRMAN, BRADLEY C , Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State