Search icon

TRADERVIC101, INC - Florida Company Profile

Company Details

Entity Name: TRADERVIC101, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADERVIC101, 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: 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: 11 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000004225
FEI/EIN Number 61-1675267

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

Address: 720 DREW AVE, FORT MILL, SC, 29708-8417, US
Mail Address: 720 DREW AVE, FORT MILL, SC, 29708-8417, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAIL IAN C Director 720 DREW AVE, FORT MILL, SC, 297088417
GAIL IAN Agent 720 DREW AVENUE, Fort Mill, FL, 29708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 720 DREW AVE, FORT MILL, SC 29708-8417 -
CHANGE OF MAILING ADDRESS 2020-01-15 720 DREW AVE, FORT MILL, SC 29708-8417 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 720 DREW AVENUE, Fort Mill, FL 29708 -
NAME CHANGE AMENDMENT 2014-01-06 TRADERUIC101, INC -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
Name Change 2014-01-06
ANNUAL REPORT 2013-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State