Search icon

CHEESE TRADING CO. - Florida Company Profile

Company Details

Entity Name: CHEESE TRADING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEESE TRADING 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: 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: 07 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: P97000012671
FEI/EIN Number 650729535

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

Address: 61 S Paramus Rd, C/O FrieslandCampina Consumer Dairy, Paramus, NJ, 07652, US
Mail Address: 61 S Paramus Rd, C/O FrieslandCampina Consumer Dairy, Paramus, NJ, 07652, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mathur Sumeet President 61S Paramus Road, Paramus, NJ, 07652
van Thiel Mirjam Treasurer 61 S Paramus Rd, Paramus, NJ, 07652
TEJEIRO LUIS Agent 15715 South Dixie HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 61 S Paramus Rd, C/O FrieslandCampina Consumer Dairy, Suite 535, Paramus, NJ 07652 -
CHANGE OF MAILING ADDRESS 2019-04-11 61 S Paramus Rd, C/O FrieslandCampina Consumer Dairy, Suite 535, Paramus, NJ 07652 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 15715 South Dixie HWY, SUITE 404, MIAMI, FL 33157 -
REINSTATEMENT 2012-05-14 - -
REGISTERED AGENT NAME CHANGED 2012-05-14 TEJEIRO, LUIS -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State