Search icon

TRACI.NET INC.

Headquarter

Company Details

Entity Name: TRACI.NET INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: J94529
FEI/EIN Number 65-0006731
Address: 10 Fairway Drive, Suite 131V, DEERFIELD BEACH, FL 33441
Mail Address: 10 Fairway Drive, Suite 131V, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRACI.NET INC., NEW YORK 6374815 NEW YORK
Headquarter of TRACI.NET INC., ILLINOIS CORP_73536626 ILLINOIS

Agent

Name Role Address
Chapman, Malcolm Agent 10 Fairway Drive, 131V, Deerfield Beach, FL 33441

President

Name Role Address
Gull, Darin President 10 Fairway Drive, Suite 131V DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
Tomas, Pedro Vice President 10 Fairway Drive, Suite 131V DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
Gull, Edward Treasurer 10 Fairway Drive, Suite 131V DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
Fryer, Jeffrey Secretary 10 Fairway Drive, Suite 131V DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 10 Fairway Drive, 131V, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2023-01-17 Chapman, Malcolm No data
CHANGE OF MAILING ADDRESS 2020-01-17 10 Fairway Drive, Suite 131V, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 10 Fairway Drive, Suite 131V, DEERFIELD BEACH, FL 33441 No data
NAME CHANGE AMENDMENT 2005-05-23 TRACI.NET INC. No data
AMENDMENT 2002-03-27 No data No data
REINSTATEMENT 2000-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 2000-02-28 TRACI NETWORK SOLUTIONS INC. No data
NAME CHANGE AMENDMENT 1988-03-17 ONE MAN CONCEPTS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661597302 2020-04-29 0455 PPP 10 FAIRWAY DR #131V, DEERFIELD BEACH, FL, 33441-1812
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1812
Project Congressional District FL-20
Number of Employees 10
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75500
Forgiveness Paid Date 2021-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State