Search icon

TRACO BROWARD INC - Florida Company Profile

Company Details

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

TRACO BROWARD 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 Jul 1966 (59 years ago)
Date of dissolution: 15 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 1999 (25 years ago)
Document Number: 307553
FEI/EIN Number 591148146

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

Address: 461 W. 126TH STREET, NEW YORK, NY, 10027-9502
Mail Address: 461 W. 126TH STREET, NEW YORK, NY, 10027-9502
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD WISE INC. President -
DONALD WISE INC. Director -
LEIGHTON, LEONOR Agent 2001 N. 43RD AVE., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-15 - -
REINSTATEMENT 1999-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-05 2001 N. 43RD AVE., HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-21 461 W. 126TH STREET, NEW YORK, NY 10027-9502 -
CHANGE OF MAILING ADDRESS 1990-06-21 461 W. 126TH STREET, NEW YORK, NY 10027-9502 -
REGISTERED AGENT NAME CHANGED 1990-06-21 LEIGHTON, LEONOR -

Documents

Name Date
Voluntary Dissolution 1999-12-15
REINSTATEMENT 1999-11-05
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State