Search icon

T. L. TRADING, INC. - Florida Company Profile

Company Details

Entity Name: T. L. TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. L. TRADING, 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: 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: 08 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: P95000045857
FEI/EIN Number 650598222

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

Address: 533 STOWERS DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 533 STOWERS DRIVE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD MARY Secretary 8471 Casa Del Lago, Boca Raton, FL, 33433
lord joshua M President 533 STOWERS DRIVE, NEW SMYRNA BEACH, FL, 32168
lord joshua M Director 533 STOWERS DRIVE, NEW SMYRNA BEACH, FL, 32168
LORD JOSHUA M Agent 533 STOWERS DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 533 STOWERS DRIVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-03-19 533 STOWERS DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 533 STOWERS DRIVE, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2018-04-18 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 LORD, JOSHUA M -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-07
Amendment 2018-04-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State