Entity Name: | TRAXSOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Aug 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 2009 (15 years ago) |
Document Number: | P03000094683 |
FEI/EIN Number | 36-4538783 |
Mail Address: | 2436 N. FEDERAL HWY, #216, LIGHTHOUSE POINT, FL 33064 |
Address: | 1 Town Center Rd, Suite 400, Boca Raton, FL 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GREENSPOON MARDER, P.A. | Agent |
Name | Role | Address |
---|---|---|
TAPPERT, MEGAN | Treasurer | 1 Town Center Rd, Suite 400 Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
POMEROY, MARGARET | Secretary | 1 Town Center Rd, Suite 400 Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
TAPPERT, BRIAN | Vice President | 1 Town Center Rd, Suite 400 Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
POMEROY, MARC | President | 1 Town Center Rd, Suite 400 Boca Raton, FL 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 1 Town Center Rd, Suite 400, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-31 | 1 Town Center Rd, Suite 400, Boca Raton, FL 33486 | No data |
REGISTERED AGENT NAME CHANGED | 2009-09-18 | GREENSPOON MARDER, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-18 | 100 W. CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 | No data |
AMENDMENT | 2009-09-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State