Search icon

AMERICAN TRADERS, CO. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRADERS, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRADERS, CO. 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: 12 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000093998
FEI/EIN Number 650625999

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

Address: 19113 GOLDEN COCOON PL, LUTZ, FL, 33549, US
Mail Address: 19113 GOLDEN COCOON PL, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN Director 19113 GOLDEN COCOON PL, LUTZ, FL, 33549
GONZALEZ-PENSO JUAN Agent 19113 GOLDEN COCOON PL, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-03 19113 GOLDEN COCOON PL, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 19113 GOLDEN COCOON PL, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-18 19113 GOLDEN COCOON PL, LUTZ, FL 33549 -
REINSTATEMENT 1996-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-12
REINSTATEMENT 1996-12-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State