Search icon

I TRADER INC.

Company Details

Entity Name: I TRADER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: P11000065077
FEI/EIN Number 45-3168012
Address: 3698 1/2 NW 16th STREET, SUITE B, LAUDERHILL, FL 33311
Mail Address: P O BOX 15494, PLANTATION, FL 33318
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON, ELVIS Agent 1091 NW 78th TERRACE, PLANTATION, FL 33322

President

Name Role Address
Richardson, Elvis President 1091 NW 78th Terrace, Plantation, FL 33322

V. P.

Name Role Address
Lake, Ashley V. P. 800 Chacall Loop, MT Dora, FL 32157

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-12 No data No data
AMENDMENT 2016-11-09 No data No data
CHANGE OF MAILING ADDRESS 2016-04-30 3698 1/2 NW 16th STREET, SUITE B, LAUDERHILL, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3698 1/2 NW 16th STREET, SUITE B, LAUDERHILL, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1091 NW 78th TERRACE, PLANTATION, FL 33322 No data
AMENDMENT 2011-10-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000332559 TERMINATED 1000000825705 BROWARD 2019-05-03 2039-05-08 $ 1,001.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
Amendment 2021-07-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
Off/Dir Resignation 2019-10-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 24 Jan 2025

Sources: Florida Department of State