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 |
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 |
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 | - | - |
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