Search icon

JOEL TRAUB, INC.

Company Details

Entity Name: JOEL TRAUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1985 (40 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: H60635
FEI/EIN Number 59-2538903
Address: 417 COMMERCIAL CT., SUITE B, VENICE, FL 34292
Mail Address: 417 COMMERCIAL CT., SUITE B, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TRAUB, JOEL A Agent 4600 FORBES TRAIL, VENICE, FL 34242

President

Name Role Address
TRAUB, JOEL A President 4600 FORBES TRAIL, VENICE, FL 34292

Director

Name Role Address
TRAUB, JOEL A Director 4600 FORBES TRAIL, VENICE, FL 34292

Secretary

Name Role Address
TRAUB, TAMMY Secretary 4600 FORBES TRAIL, VENICE, FL 34292

Treasurer

Name Role Address
TRAUB, TAMMY Treasurer 4600 FORBES TRAIL, VENICE, FL 34292

Vice President

Name Role Address
Evancho, Cierra A Vice President 8915 Tropicaire Blvd, North Port, FL 34291

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000120027. CONVERSION NUMBER 500000237585
REGISTERED AGENT NAME CHANGED 2013-03-21 TRAUB, JOEL A No data
CHANGE OF MAILING ADDRESS 2005-09-20 417 COMMERCIAL CT., SUITE B, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 417 COMMERCIAL CT., SUITE B, VENICE, FL 34292 No data
REINSTATEMENT 2005-09-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-20 4600 FORBES TRAIL, VENICE, FL 34242 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State