Search icon

LAW OFFICE OF TRACEY L. REDD, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF TRACEY L. REDD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF TRACEY L. REDD, P.A. 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: 10 Jan 2003 (22 years ago)
Date of dissolution: 05 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: P03000003529
FEI/EIN Number 481293808

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

Address: 13237 Hampton Park Court, FORT MYERS, FL, 33913, US
Mail Address: 13237 HAMPTON PARK COURT, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDD TRACEY L President 13237 HAMPTON PARK COURT, FORT MYERS, FL, 33913
REDD DUSTIN D Agent 13237 HAMPTON PARK COURT, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 13237 Hampton Park Court, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-03 13237 HAMPTON PARK COURT, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2003-07-08 13237 Hampton Park Court, FORT MYERS, FL 33913 -
ARTICLES OF CORRECTION 2003-01-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-31
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State