Search icon

SERVICE TRADE CORP. - Florida Company Profile

Company Details

Entity Name: SERVICE TRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE TRADE 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: 13 Jun 1994 (31 years ago)
Document Number: P94000044024
FEI/EIN Number 650499195

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

Address: 8821 SW 136 Street, #560021, MIAMI, FL, 33176, US
Mail Address: 8821 SW 136 Street, #560021, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVALES JOHN Director 8821 SW 136 Street, MIAMI, FL, 33176
Novales John L Agent 8821 SW 136 Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 8821 SW 136 Street, #560021, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2025-01-11 8821 SW 136 Street, #560021, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 8821 SW 136 Street, #560021, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-05-15 Novales, John L -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State