Search icon

CORPELI TRADING, INC.

Company Details

Entity Name: CORPELI TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1991 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S77611
FEI/EIN Number 65-0285164
Address: 520 27 ST NW, NAPLES, FL 34120
Mail Address: 15751 SHERIDAN STREET, PMB #134, FORT LAUDERDALE, FL 33331
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PRECIADO, JAIME A. Agent 5480 LANCELOT LANE, DAVIE, FL 33331

President

Name Role Address
PRECIADO, JAIME A. President 520 27 ST NW, NAPLES, FL 34120

Treasurer

Name Role Address
PRECIADO, JAIME A. Treasurer 520 27 ST NW, NAPLES, FL 34120

Director

Name Role Address
PRECIADO, JAIME A. Director 520 27 ST NW, NAPLES, FL 34120
LINARES, MARCELA Director 520 27 ST NW, NAPLES, FL 34120

Vice President

Name Role Address
LINARES, MARCELA Vice President 520 27 ST NW, NAPLES, FL 34120

Secretary

Name Role Address
LINARES, MARCELA Secretary 520 27 ST NW, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 520 27 ST NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2000-04-11 520 27 ST NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 5480 LANCELOT LANE, DAVIE, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State