Search icon

TRACO REALTY INC - Florida Company Profile

Company Details

Entity Name: TRACO REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACO REALTY 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: 21 Jun 1961 (64 years ago)
Date of dissolution: 02 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: 248632
FEI/EIN Number 590975380

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

Address: 18-108 ROYAL PALM WAY, BOCA RATON, FL, 33432, US
Mail Address: 18-108 ROYAL PALM WAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE DONALD Director 354 OWEN AVENUE, FAIRLAWN, NJ, 07410
LANG TOBY Director 18-108 ROYAL PALM WAY, BOCA RATON, FL, 33432
LANG TOBY Agent 18-108 ROYAL PALM WAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-02 - -
CANCEL ADM DISS/REV 2006-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-03 18-108 ROYAL PALM WAY, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-03 18-108 ROYAL PALM WAY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2006-11-03 18-108 ROYAL PALM WAY, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-11-03 LANG, TOBY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1995-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000238274 ACTIVE 1000000209584 PALM BEACH 2011-03-30 2031-04-20 $ 783.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2010-02-02
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-09
REINSTATEMENT 2006-11-03
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-03-15
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State