Entity Name: | AUCTIONS TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUCTIONS 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: | 19 Dec 1997 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Dec 2008 (16 years ago) |
Document Number: | P97000106824 |
FEI/EIN Number |
650801860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 749 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | 749 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BESSE THIERRY | President | 749 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179 |
BESSE THIERRY | Director | 749 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179 |
BESSE THIERRY | Agent | 749 NE 195TH STREET, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 749 NE 195TH STREET, NORTH MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 749 NE 195TH STREET, NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 749 NE 195TH STREET, NORTH MIAMI BEACH, FL 33179 | - |
CANCEL ADM DISS/REV | 2008-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | BESSE, THIERRY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State