Search icon

TRADELINKS USA, INC.

Company Details

Entity Name: TRADELINKS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000050308
FEI/EIN Number 593639685
Address: 3407 E. COLONIAL DR., # B-5, ORLANDO, FL, 32803, US
Mail Address: 4630 S KIRKMAN RD, Suite # 336, ORLANDO, FL, 32811, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIDDIQUI SHAHAB Agent 4630 S KIRKMAN RD, ORLANDO, FL, 32811

Director

Name Role Address
SIDDIQUI SHAHAB Director 4630 S KIRKMAN RD, ORLANDO, FL, 32811

Vice President

Name Role Address
SIDDIQUI FAIZA S Vice President 4630 S KIRKMAN RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084296 TEAM SPORTS USA EXPIRED 2010-09-14 2015-12-31 No data 6220 MERRIDITH ERIN LN, ORLANDO, FL, 32819
G00229900199 TEAMSPORTS U.S.A EXPIRED 2000-08-17 2005-12-31 No data 715 CASCADING CREEK LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 3407 E. COLONIAL DR., # B-5, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2015-04-19 3407 E. COLONIAL DR., # B-5, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 4630 S KIRKMAN RD, Suite # 336, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2000-05-12 SIDDIQUI, SHAHAB No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000113688 LAPSED 2015CA008575 ORANGE CIRCUIT 2018-02-27 2023-03-19 $70,978.52 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068

Documents

Name Date
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State