Search icon

TRACK ENTERPRISES, INC. - Florida Company Profile

Company Details

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

TRACK ENTERPRISES, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 27 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P01000072045
FEI/EIN Number 651124339

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

Address: 16506 Threewood Way, Indiantown, FL, 34956, US
Mail Address: 16506 Threewood Way, Indiantown, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER THERESA M President 1025 Tender Drive, Apex, NC, 27502
Stevenson Amy Secretary 8100 SW Jack James Drive, Stuart, FL, 34997
BUTLER THERESA Agent 8100 SW Jack James Drive, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 16506 Threewood Way, Indiantown, FL 34956 -
CHANGE OF MAILING ADDRESS 2019-02-15 16506 Threewood Way, Indiantown, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 8100 SW Jack James Drive, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2014-08-25 BUTLER, THERESA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-25
Reg. Agent Change 2014-08-25
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State