Search icon

C & O TRADING, CORP. - Florida Company Profile

Company Details

Entity Name: C & O TRADING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & O 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000031720
FEI/EIN Number 650575224

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

Address: 1313 S. STATE ROAD 7, HOLLYWOOD, FL, 33023, US
Mail Address: 1313 S. STATE ROAD 7, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLQUIN CARLOS President 6455 MILK WAGON LANE, MIAMI LAKES, FL, 33014
OLQUIN CARLOS Director 6455 MILK WAGON LANE, MIAMI LAKES, FL, 33014
CHAVEZ JORGE Vice President 6455 MILK WAGON LANE, MIAMI LAKES, FL, 33014
CHAVEZ JORGE Treasurer 6455 MILK WAGON LANE, MIAMI LAKES, FL, 33014
CHAVEZ JORGE Director 6455 MILK WAGON LANE, MIAMI LAKES, FL, 33014
FOTOS VILMA Secretary 6455 MILK WAGON LANE, MIAMI LAKES, FL, 33014
FOTOS VILMA Director 6455 MILK WAGON LANE, MIAMI LAKES, FL, 33014
CHAVEZ JORGE Agent 6455 MILK WAGON LANE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-29 1313 S. STATE ROAD 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1996-07-29 1313 S. STATE ROAD 7, HOLLYWOOD, FL 33023 -
AMENDMENT 1995-12-20 - -

Documents

Name Date
ANNUAL REPORT 2001-04-19
REINSTATEMENT 2000-05-31
ANNUAL REPORT 1996-07-29
DOCUMENTS PRIOR TO 1997 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State