Search icon

ALL J TRADERS, INC. - Florida Company Profile

Company Details

Entity Name: ALL J TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL J TRADERS, 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: 26 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S82893
FEI/EIN Number 650288372

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

Address: 4001 N.W. 31 AVENUE, MIAMI, FL, 33142-5103
Mail Address: 4001 N.W. 31 AVENUE, MIAMI, FL, 33142-5103
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMO, JOHN Vice President 4001 N.W. 31 AVE., MIAMI, FL, 33142
BUTLER, JACQUELINE Secretary 4001 N.W. 31 AVE., MIAMI, FL, 33142
BUTLER, JACQUELINE Treasurer 4001 N.W. 31 AVE., MIAMI, FL, 33142
BUTLER JACQUELINE Agent 4001 N.W. 31 AVE., MIAMI, FL, 33142
BUTLER, JACQUELINE President 4001 N.W. 31 AVE., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 BUTLER, JACQUELINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-10 4001 N.W. 31 AVE., MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State