Search icon

TRAFALGAR TRADING CORP. - Florida Company Profile

Company Details

Entity Name: TRAFALGAR TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAFALGAR TRADING 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: 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: 02 Aug 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000054819
FEI/EIN Number 650429731

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

Address: 4900 N OCEAN BLVD, 721, FT LAUDERDALE, FL, 33308, US
Mail Address: 4900 N OCEAN BLVD, 721, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHABIR JENNIFER President 4900 N. OCEAN BLVD. #721, FT. LAUDERDALE, FL, 33308
MAHABIR JENNIFER Director 4900 N. OCEAN BLVD. #721, FT. LAUDERDALE, FL, 33308
MAHABIR JENNIFER Agent 4900 NORTH OCEAN BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-03 4900 N OCEAN BLVD, 721, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-10 4900 N OCEAN BLVD, 721, FT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State