Search icon

US TRADE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: US TRADE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US TRADE ASSOCIATION, 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: 29 Jun 1995 (30 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: P95000050715
FEI/EIN Number 650591242

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

Address: 411 ANDREWS AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 411 ANDREWS AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN JACK Agent 411 ANDREWS AVE, DELRAY BEACH, FL, 33483
FINN JACK Manager 411 ANDREWS AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 411 ANDREWS AVE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2005-05-02 411 ANDREWS AVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 411 ANDREWS AVE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-09-09 FINN, JACK -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State