Entity Name: | TRADE AND WEB DISTRIBUTORS, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2011 (14 years ago) |
Document Number: | P11000014409 |
FEI/EIN Number | 274824795 |
Address: | 315 Saint Andrews Bld #A21, NAPLES, FL, 34113, US |
Mail Address: | 2316 PINE Ridge Road, NAPLES, FL, 34109, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRADE-CORNAH CECILE | Agent | 315 Saint Andrews Bld #A21, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
ANDRADE-CORNAH CECILE C | President | 315 SAINT ANDREWS BLD #A21, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
JULIE MARIE NEDELEC M | Secretary | 315 SAINT ANDREWS BLD #A21, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 315 Saint Andrews Bld #A21, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 315 Saint Andrews Bld #A21, NAPLES, FL 34113 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 315 Saint Andrews Bld #A21, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State