Search icon

TRACKSIDE ROAD SERVICE INCORPERATED - Florida Company Profile

Company Details

Entity Name: TRACKSIDE ROAD SERVICE INCORPERATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACKSIDE ROAD SERVICE INCORPERATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P03000036923
FEI/EIN Number 421583843

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

Address: 2021 GRIFFIN ROAD, PMB 14, DANIA BEACH, FL, 33312
Mail Address: 2021 GRIFFIN ROAD, PMB 14, DANIA BEACH, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JAMES C President 2021 Griffin Road, Dania Beach, FL, 33331
Wallace James CPres. Agent 2021 GRIFFIN ROAD, DANIA BEACH, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145952 TTT EMERGENCY ROAD SERVICE LLC ACTIVE 2023-12-02 2028-12-31 - 2021 GRIFFIN ROAD, PMB 14, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 Wallace, James C., Pres. -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-30 2021 GRIFFIN ROAD, PMB 14, DANIA BEACH, FL 33312 -
REINSTATEMENT 2012-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-30 2021 GRIFFIN ROAD, PMB 14, DANIA BEACH, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000297021 TERMINATED 1000000263013 BROWARD 2012-04-18 2032-04-25 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-09-18
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State