Search icon

TRACY DENT ENTERPRISES, INC.

Company Details

Entity Name: TRACY DENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1985 (40 years ago)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: H59853
FEI/EIN Number 59-2537615
Address: 2 Oceans West Blvd., Apt 507, Daytona Beach, FL 32118
Mail Address: 2 Oceans West Blvd, Apt 507, Daytona Beach, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DENT, TRACY Agent 2 Oceans West Blvd, Apt 507, Daytona Beach, FL 32118

President

Name Role Address
DENT, ROBERT (TRACY)) President 2 Oceans West Blvd, Apt 507 Daytona Beach, FL 32118

Secretary

Name Role Address
DENT, ROBERT (TRACY)) Secretary 2 Oceans West Blvd, Apt 507 Daytona Beach, FL 32118

Vice President

Name Role Address
DENT, KARIN C. Vice President 2 Oceans West Blvd, Apt 507 Daytona Beach, FL 32118

Director

Name Role Address
DENT, KARIN C. Director 2 Oceans West Blvd, Apt 507 Daytona Beach, FL 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 2 Oceans West Blvd., Apt 507, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2016-04-02 2 Oceans West Blvd., Apt 507, Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 2 Oceans West Blvd, Apt 507, Daytona Beach, FL 32118 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State