Search icon

FLORIDA TRACERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRACERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRACERS, 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: 16 Jan 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J52902
FEI/EIN Number 592774261

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

Address: 2721 N.E. 28TH STREET, OCALA, FL, 34470, US
Mail Address: 2721 N.E. 28TH STREET, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRADER D President 2721 N.E. 28TH STREET, OCALA, FL, 34470
SCHRADER E Vice President 2721 N.E. 28TH STREET, OCALA, FL, 34470
SCHRADER D Agent 2721 N.E. 28TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-19 2721 N.E. 28TH STREET, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 2721 N.E. 28TH STREET, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2002-03-19 2721 N.E. 28TH STREET, OCALA, FL 34470 -
REINSTATEMENT 1999-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-07-22 SCHRADER, D -
REINSTATEMENT 1989-12-01 - -

Documents

Name Date
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-23
REINSTATEMENT 1999-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State