Search icon

INTRADE LINK CORP - Florida Company Profile

Company Details

Entity Name: INTRADE LINK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTRADE LINK CORP 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: 27 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: P14000018370
FEI/EIN Number 46-5001973

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

Address: 1410 10TH STREET, Saint Cloud, FL, 34769, US
Mail Address: 1410 10TH STREET, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoyos Miguel President 1410 10TH STREET, Saint Cloud, FL, 34769
Hoyos Henry Vice President 1410 10TH STREET, Saint Cloud, FL, 34769
Hoyos Norbey Vice President 1410 10TH STREET, Saint Cloud, FL, 34769
HOYOS MIGUEL Agent 1410 10TH STREET, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1410 10TH STREET, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-09-18 1410 10TH STREET, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 1410 10TH STREET, Saint Cloud, FL 34769 -
AMENDMENT 2023-03-08 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 HOYOS, MIGUEL -
AMENDMENT 2014-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-16
Amendment 2023-03-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State