Search icon

TRACEY E. HAGEN PA - Florida Company Profile

Company Details

Entity Name: TRACEY E. HAGEN PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACEY E. HAGEN PA 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: 29 Apr 2004 (21 years ago)
Date of dissolution: 03 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: P04000070218
FEI/EIN Number 201062728

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

Address: 676 NE 73 Street, Miami, FL, 33138, US
Mail Address: 676 NE 73 Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rishty TRACEY H President 676 NE 73 Street, Miami, FL, 33138
Rishty TRACEY H Agent 676 NE 73 Street, Miami, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 676 NE 73 Street, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-03 676 NE 73 Street, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 676 NE 73 Street, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2013-03-26 Rishty, TRACEY H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-03
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State