Search icon

THE TRADESMEN CONNECTION INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE TRADESMEN CONNECTION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TRADESMEN CONNECTION INCORPORATED 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: 22 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000066144
FEI/EIN Number 454020514

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

Address: 10550 W St Rd 84, Lot 31, Davie, FL, 33324, US
Mail Address: 10550 W St Rd 84, Lot 31, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodney Hayden R President 10550 W St Rd 84, Davie, FL, 33324
Hayden Rodney Agent 10550 W St Rd 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 10550 W St Rd 84, Lot 31, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-03-02 10550 W St Rd 84, Lot 31, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 10550 W St Rd 84, Lot 31, Davie, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-12 Hayden, Rodney -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2016-07-12
Off/Dir Resignation 2016-03-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State