Entity Name: | TRACKSURE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Aug 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | F06000005510 |
FEI/EIN Number |
330388029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2677 N. MAIN STREET, SUITE 450, SANTA ANA, CA, 92705-6629, US |
Mail Address: | 2677 N. MAIN STREET, SUITE 450, SANTA ANA, CA, 92705-6629, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Toussaint Davis | Director | 2677 N. MAIN STREET, SANTA ANA, CA, 927056629 |
ARAGON-CRUZ JEANNIE A | Secretary | 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157 |
Tuttle Greg | Director | 2677 N. MAIN STREET, SANTA ANA, CA, 927056629 |
CAMPBELL MICHAEL | Director | 2677 N MAIN STREET, SANTA ANA, CA, 927056629 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-01-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000249207 |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2677 N. MAIN STREET, SUITE 450, SANTA ANA, CA 92705-6629 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2677 N. MAIN STREET, SUITE 450, SANTA ANA, CA 92705-6629 | - |
NAME CHANGE AMENDMENT | 2007-07-02 | TRACKSURE INSURANCE AGENCY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-10-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-09 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
Merger | 2024-01-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State