Search icon

TRADER'S COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: TRADER'S COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADER'S COOPERATIVE, 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: 13 Sep 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000082323
FEI/EIN Number 593618848

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

Address: 6213 5TH AVE N, ST PETERSBURG, FL, 33710, US
Mail Address: 6213 5TH AVE N, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADILLA ERICK President 6213 5TH AVE N, ST PETERSBURG, FL, 33710
BADILLA ERICK Director 6213 5TH AVE N, ST PETERSBURG, FL, 33710
NELSON SCOTT F Agent 4890 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 6213 5TH AVE N, ST PETERSBURG, FL 33710 -
CANCEL ADM DISS/REV 2009-06-30 - -
CHANGE OF MAILING ADDRESS 2009-06-30 6213 5TH AVE N, ST PETERSBURG, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 4890 W KENNEDY BLVD, 240, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2007-02-09 - -
REGISTERED AGENT NAME CHANGED 2007-02-09 NELSON, SCOTT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-01-12 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-13
REINSTATEMENT 2009-06-30
REINSTATEMENT 2007-02-09
ANNUAL REPORT 2005-03-23
Amendment 2005-01-12
Amendment 2004-10-28
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-06-30
ANNUAL REPORT 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State