Search icon

TRADE WINS GROUP, INC. - Florida Company Profile

Company Details

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

TRADE WINS GROUP, 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: 14 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000090458
FEI/EIN Number 650957524

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

Address: 8184 VILLA GRANDE CT, SARASOTA, FL, 34243
Mail Address: 8184 VILLA GRANDE CT, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUS RICHARD W President 81 84 VILLA GRANDE CT, SARASOTA, FL, 34243
MAUS RICHARD W Director 81 84 VILLA GRANDE CT, SARASOTA, FL, 34243
MAUS RICHARD Agent 8184 VILLA GRANDE CT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-10 8184 VILLA GRANDE CT, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2009-07-10 8184 VILLA GRANDE CT, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 8184 VILLA GRANDE CT, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2009-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2000-09-18 MAUS, RICHARD -

Documents

Name Date
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-07
REINSTATEMENT 2009-07-10
ANNUAL REPORT 2007-07-17
Reg. Agent Change 2006-05-30
Off/Dir Resignation 2006-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State