Search icon

TRACIE L. PAYNE, EA INC. - Florida Company Profile

Company Details

Entity Name: TRACIE L. PAYNE, EA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACIE L. PAYNE, EA 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: 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000012739
FEI/EIN Number 202210925

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

Address: 11250 NE 77TH COURT, BRONSON, FL, 32621
Mail Address: 11250 NE 77TH COURT, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRYER TRACIE L President 11250 NE 77TH CT, BRONSON, FL, 32621
TRACIE L. PAYNE, EA INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 TRACIE L PAYNE EA INC -
CHANGE OF PRINCIPAL ADDRESS 2008-08-26 11250 NE 77TH COURT, BRONSON, FL 32621 -
CHANGE OF MAILING ADDRESS 2008-08-26 11250 NE 77TH COURT, BRONSON, FL 32621 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-26 11250 NE 77TH CT, BRONSON, FL 32621 -
AMENDMENT AND NAME CHANGE 2007-10-23 TRACIE L. PAYNE, EA INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000538215 ACTIVE 1000000969012 LEVY 2023-10-30 2033-11-08 $ 1,642.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000538223 ACTIVE 1000000969013 LEVY 2023-10-30 2033-11-08 $ 1,097.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000149332 ACTIVE 1000000842746 LEVY 2019-10-07 2030-03-11 $ 351.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-08-26
Amendment and Name Change 2007-10-23
ANNUAL REPORT 2007-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State