Entity Name: | TRADESFACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2015 (10 years ago) |
Document Number: | P15000057572 |
FEI/EIN Number | 47-4507539 |
Address: | 501 E Kennedy Blvd, TAMPA, FL, 33602, US |
Mail Address: | 501 E Kennedy Blvd, SUITE 1400, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANETTI MICHAEL R | Agent | 501 E Kennedy Blvd, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
BAGWAN BRADY | Chairman of the Board | 501 E Kennedy Blvd, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
ZANETTI MICHAEL R | Chief Executive Officer | 501 E Kennedy Blvd, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
Boris and Associates | Chief Technical Officer | 501 E Kennedy Blvd, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 501 E Kennedy Blvd, Suite 1400, TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 501 E Kennedy Blvd, Suite 1400, TAMPA, FL 33602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 501 E Kennedy Blvd, SUITE 1400, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
Domestic Profit | 2015-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State