Search icon

THE AMERICAN TRADE & INVESTMENT CORPORATION

Company Details

Entity Name: THE AMERICAN TRADE & INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000076509
FEI/EIN Number 593533570
Address: 2610 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128
Mail Address: PO BOX 291145, PORT ORANGE, FL, 32129
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
EVERITT NORMAN P Agent 2610 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Manager

Name Role Address
EVERITT NORMAN P Manager 2610 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-14 2610 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2005-08-11 EVERITT, NORMAN P No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-11 2610 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2005-01-12 2610 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000946296 TERMINATED 1000000382264 VOLUSIA 2012-11-16 2032-12-05 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-08-10
ANNUAL REPORT 2007-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State