Entity Name: | ANCIENT TRADERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANCIENT TRADERS 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: |
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: | 08 Dec 2014 (10 years ago) |
Document Number: | P14000098142 |
FEI/EIN Number |
47-2482933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15402 N. NEBRASKA AVENUE, SUITE #100, LUTZ, FL, 33549, US |
Mail Address: | 15402 N. NEBRASKA AVENUE, SUITE #100, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMEJO VICTOR | President | 16508 AMBERWIND LANE, LUTZ, FL, 33558 |
CAMEJO VICTOR R | Agent | 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | CAMEJO, VICTOR R | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 15402 N. NEBRASKA AVENUE, SUITE #100, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 15402 N. NEBRASKA AVENUE, SUITE #100, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State