Search icon

TRACHA INC. - Florida Company Profile

Company Details

Entity Name: TRACHA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACHA 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000122258
FEI/EIN Number 20-3458131

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

Address: 7777 GLADES RD, STE 100, BOCA RATON, FL, 33434
Mail Address: 7777 GLADES RD, STE 100, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISZ Shraga President 7777 GLADES RD, BOCA RATON, FL, 33434
WEISZ Shraga Director 7777 GLADES RD, BOCA RATON, FL, 33434
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-13 7777 GLADES RD, STE 100, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2015-08-13 7777 GLADES RD, STE 100, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-13 155 OFFICE PLAZA DR, 1ST FL, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000535447 TERMINATED 1000000903420 PALM BEACH 2021-10-05 2041-10-20 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2019-08-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-08
AMENDED ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2016-03-28
Reinstatement 2015-08-13
Domestic Profit 2005-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State