Entity Name: | F. TRACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L41314 |
FEI/EIN Number | 65-0165934 |
Address: | 6001 N Ocean Dr, 1501, Hollywood, FL 33019 |
Mail Address: | 6001 N Ocean Dr, 1501, Hollywood, FL 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RA CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LIPSON, ROCHELLE D | President | 6001 N. Ocean Drive, Apt 1501 Hollywood, FL 33109 |
Name | Role | Address |
---|---|---|
LIPSON, ROCHELLE D | Secretary | 6001 N. Ocean Drive, Apt 1501 Hollywood, FL 33109 |
Name | Role | Address |
---|---|---|
LIPSON, ROCHELLE D | Treasurer | 6001 N. Ocean Drive, Apt 1501 Hollywood, FL 33109 |
Name | Role | Address |
---|---|---|
LIPSON, ROCHELLE D | Director | 6001 N. Ocean Drive, Apt 1501 Hollywood, FL 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-06 | 6001 N Ocean Dr, 1501, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 6001 N Ocean Dr, 1501, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | RA CORPORATE SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-03-21 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State