Search icon

LOAN TRADE, INC. - Florida Company Profile

Company Details

Entity Name: LOAN TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOAN TRADE, 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: 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: 04 Sep 1998 (27 years ago)
Date of dissolution: 14 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2014 (11 years ago)
Document Number: P98000076907
FEI/EIN Number 650861127

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

Address: 834 SW ST. CLAIR AVENUE, SUITE 201, PORTLAND, OR, 97205
Mail Address: 834 SW ST. CLAIR AVENUE, SUITE 201, PORTLAND, OR, 97205
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKPATRICK TIMOTHY Director 834 SW ST. CLAIR AVE, SUITE 201, PORTLAND, OR, 97205
WALTON AND COMPANY Agent 2101 NW SECOND AVENUE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 834 SW ST. CLAIR AVENUE, SUITE 201, PORTLAND, OR 97205 -
CHANGE OF MAILING ADDRESS 2009-04-03 834 SW ST. CLAIR AVENUE, SUITE 201, PORTLAND, OR 97205 -
REGISTERED AGENT NAME CHANGED 2009-04-03 WALTON AND COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 2101 NW SECOND AVENUE, SUITE 5, BOCA RATON, FL 33431 -

Documents

Name Date
Voluntary Dissolution 2014-01-14
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State