Search icon

TRADEWIDE CORPORATION - Florida Company Profile

Company Details

Entity Name: TRADEWIDE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADEWIDE CORPORATION 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: 17 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P98000063163
FEI/EIN Number 650861878

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

Mail Address: 19610 DINNER KEY DR, BOCA RATON, FL, 33498, US
Address: 730 SW 78TH AVE, PLANTATION, FL, 33324-3480, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA Felipe Corr 2625 NW 29TH DRIVE, BOCA RATON, FL, 334343676
FONSECA CELIO Director 2625 NW 29TH DRIVE, BOCA RATON, FL, 33434
FONSECA CELIO President 2625 NW 29TH DRIVE, BOCA RATON, FL, 33434
FONSECA CELIO Secretary 2625 NW 29TH DRIVE, BOCA RATON, FL, 33434
SILVA ROSEMARY Vice President 2625 NW 29TH DRIVE, BOCA RATON, FL, 33434
FONSECA STEPHANIE Treasurer 2625 NW 29TH DRIVE, BOCA RATON, FL, 334343676
FONSECA FELIPE L Director 2625 NW 29TH DRIVE, BOCA RATON, FL, 33434
JOSEPHY & CO., PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071221 GLOBAL EDITORA & PUBLISHER & DISTRIBUTOR, IMPORT & EXPORT COMPANY LTD EXPIRED 2015-07-08 2020-12-31 - 1280 SW 27TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 730 SW 78TH AVE, SUITE 312, PLANTATION, FL 33324-3480 -
CHANGE OF MAILING ADDRESS 2025-01-08 730 SW 78TH AVE, SUITE 312, PLANTATION, FL 33324-3480 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 2405 N. University Drive, Coral Spring, FL 33065 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Josephy & Co. PA -
AMENDMENT 2016-12-12 - -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-08-04 TRADEWIDE CORPORATION -
NAME CHANGE AMENDMENT 1998-08-27 VICUNHA USA CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000507581 TERMINATED 1000000604007 BROWARD 2014-04-03 2024-05-01 $ 652.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001172799 TERMINATED 1000000119318 46141 604 2009-04-17 2029-04-22 $ 1,167.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000205066 LAPSED 97-23912-CA (02) DADE CNTY CIRC CRT,CIVIL DIV. 2002-05-02 2007-05-24 $283497.06 KARSON MFG.INTERNATIONAL, INC., 1513 WAZEE STREET, DENVER, CO 80202

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-06
Amendment 2016-12-12
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State