Search icon

TRADERS WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: TRADERS WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADERS WORLDWIDE, 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000028358
FEI/EIN Number 650478481

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

Address: 222 INDUSTRIAL BLVD., STE. 110, NAPLES, FL, 34104
Mail Address: 222 INDUSTRIAL BLVD., STE. 110, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLABLANCA RODRIGO President 222 INDUSTRIAL BLVD., NAPLES, FL, 34104
VILLABLANCA RODRIGO Agent 222 INDUSTRIAL BLVD., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 222 INDUSTRIAL BLVD., STE. 110, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1999-04-29 222 INDUSTRIAL BLVD., STE. 110, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 222 INDUSTRIAL BLVD., STE. 110, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-04-21
REINSTATEMENT 1999-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State