Search icon

GERRY TRADER, INC. - Florida Company Profile

Company Details

Entity Name: GERRY TRADER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERRY TRADER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2002 (22 years ago)
Document Number: P99000096968
FEI/EIN Number 651032515

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

Address: 6295 Lake Worth Rd, Lake Worth, FL, 33463, US
Mail Address: P. O. BOX 1875, BOCA RATON, FL, 33429, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAFICANTE SALVATORE G President PO BOX 1875, BOCA RATON, FL, 33429
TRAFICANTE SALVATORE G Director PO BOX 1875, BOCA RATON, FL, 33429
TRAFICANTE ROMINA Vice President P.O. BOX 1875, BOCA RATON, FL, 33429
BIANCHI LILIANA Treasurer P.O. BOX 1875, BOCA RATON, FL, 33429
Traficante Marcos A Director P. O. BOX 1875, BOCA RATON, FL, 33429
BIANCHI LILIANA Agent 399 CAMINO GARDENS BLVD - STE. 300, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083918 SUMMIT COMMONS EXPIRED 2010-09-13 2015-12-31 - 930 WASHINGTON AVE, STE 202, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 399 CAMINO GARDENS BLVD - STE. 300, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6295 Lake Worth Rd, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2012-04-30 BIANCHI, LILIANA -
CHANGE OF MAILING ADDRESS 2003-02-07 6295 Lake Worth Rd, Lake Worth, FL 33463 -
AMENDMENT 2002-12-06 - -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 2000-02-21 GERRY TRADER, INC. -
NAME CHANGE AMENDMENT 1999-12-06 JERRY TRADER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000705336 TERMINATED 1000000452696 PALM BEACH 2013-03-20 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-25
Reg. Agent Change 2020-10-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State