Search icon

TRAXSOURCE, INC. - Florida Company Profile

Company Details

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

TRAXSOURCE, 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: 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: 28 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2009 (16 years ago)
Document Number: P03000094683
FEI/EIN Number 364538783

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

Address: 1 Town Center Rd, Boca Raton, FL, 33486, US
Mail Address: 2436 N. FEDERAL HWY, #216, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPOON MARDER, P.A. Agent -
TAPPERT MEGAN Treasurer 1 Town Center Rd, Boca Raton, FL, 33486
POMEROY MARGARET Secretary 1 Town Center Rd, Boca Raton, FL, 33486
TAPPERT BRIAN Vice President 1 Town Center Rd, Boca Raton, FL, 33486
POMEROY MARC President 1 Town Center Rd, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1 Town Center Rd, Suite 400, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2017-07-31 1 Town Center Rd, Suite 400, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2009-09-18 GREENSPOON MARDER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-09-18 100 W. CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2009-09-11 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State