Search icon

SOLUTIONS FOR TRADING, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTIONS FOR TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTIONS FOR TRADING, 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: 10 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000014292
FEI/EIN Number 454506294

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

Address: 20423 STATE RD 7, Boca Raton, FL, 33498, US
Mail Address: 20423 STATE RD 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZMI ZARAH Vice President 296 CONCORD RD., WESTON, MA, 02493
LUETJE KEVIN President 16557 BIRCH ST., STILWELL, KS, 66085
THAU JON Agent 20423 STATE RD 7, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042978 VELOCITY TRADING EXPIRED 2013-05-03 2018-12-31 - 18952 NORTH DALE MABRY HWY, SUITE 102, LUTZ, FL, 33548
G12000014663 TRADERS WATCH EXPIRED 2012-02-10 2017-12-31 - 18952 NORTH DALE MABRY HWY, SUITE 102, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-29 THAU, JON -
REGISTERED AGENT ADDRESS CHANGED 2016-12-29 20423 STATE RD 7, SUITE 413, Boca Raton, FL 33498 -
REINSTATEMENT 2016-12-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 20423 STATE RD 7, SUITE 413, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2014-04-25 20423 STATE RD 7, SUITE 413, Boca Raton, FL 33498 -

Documents

Name Date
Reinstatement 2016-12-29
Admin. Diss. for Reg. Agent 2015-12-08
Reg. Agent Resignation 2015-07-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State