Entity Name: | TRADE AND WEB DISTRIBUTORS, CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRADE AND WEB DISTRIBUTORS, CO. 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: | 10 Feb 2011 (14 years ago) |
Document Number: | P11000014409 |
FEI/EIN Number |
274824795
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 C | President | 315 SAINT ANDREWS BLD #A21, NAPLES, FL, 34113 |
JULIE MARIE NEDELEC M | Secretary | 315 SAINT ANDREWS BLD #A21, NAPLES, FL, 34113 |
ANDRADE-CORNAH CECILE | Agent | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 315 Saint Andrews Bld #A21, NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 315 Saint Andrews Bld #A21, NAPLES, FL 34113 | - |
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 Apr 2025
Sources: Florida Department of State