Entity Name: | TRACEY BAKER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRACEY BAKER, 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: |
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: | 17 Sep 2004 (21 years ago) |
Document Number: | P04000130280 |
FEI/EIN Number |
201682647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16142 VIA MONTEVERDE, DELRAY BEACH, FL, 33446, US |
Mail Address: | 16142 VIA MONTEVERDE, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER TRACEY | Director | 16142 VIA MONTEVERDE, DELRAY BEACH, FL, 33446 |
BAKER TRACEY | President | 16142 VIA MONTEVERDE, DELRAY BEACH, FL, 33446 |
BAKER TRACEY | Agent | 6274 LINTON BLVD., SUITE 103, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 16142 VIA MONTEVERDE, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 16142 VIA MONTEVERDE, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 6274 LINTON BLVD., SUITE 103, DELRAY BEACH, FL 33484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State