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 |
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 | - |
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 | - | - |
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 |
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