Search icon

TRACY NIELSEN, P.A.

Company Details

Entity Name: TRACY NIELSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000136052
FEI/EIN Number 203634985
Address: 739 SPRING ISLAND WAY, ORLANDO, FL, 32828
Mail Address: 1318 EUCLID ST. #9, SANTA MONICA, FL, 90404
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NIELSEN TRACY Agent 35 HILL AVE APT 2, ORLANDO, FL, 32801

President

Name Role Address
NIELSEN TRACY President 35 HILL AVE APT 2, ORLANDO, FL, 32801

Director

Name Role Address
NIELSEN TRACY Director 35 HILL AVE APT 2, ORLANDO, FL, 32801

Vice President

Name Role Address
NIELSEN TRACY Vice President 35 HILL AVE APT 2, ORLANDO, FL, 32801

Treasurer

Name Role Address
NIELSEN TRACY Treasurer 35 HILL AVE APT 2, ORLANDO, FL, 32801

Secretary

Name Role Address
NIELSEN TRACY Secretary 35 HILL AVE APT 2, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 739 SPRING ISLAND WAY, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2009-04-07 739 SPRING ISLAND WAY, ORLANDO, FL 32828 No data
AMENDMENT AND NAME CHANGE 2009-03-03 TRACY NIELSEN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 35 HILL AVE APT 2, ORLANDO, FL 32801 No data

Documents

Name Date
ADDRESS CHANGE 2009-07-22
Amendment and Name Change 2009-03-03
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-15
Domestic Profit 2005-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State