Search icon

TRACEY QUALITY BUILDING INC. - Florida Company Profile

Company Details

Entity Name: TRACEY QUALITY BUILDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACEY QUALITY BUILDING 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: 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: 30 Mar 2006 (19 years ago)
Document Number: P06000045489
FEI/EIN Number 204610394

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

Address: 605 NE 25TH AVENUE, CAPE CORAL, FL, 33909, US
Mail Address: PO BOX 152240, CAPE CORAL, FL, 33915
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACEY QUALITY BUILDING'S 401(K) PROFIT SHARING PLAN 2023 204610394 2024-05-13 TRACEY QUALITY BUILDING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2395404908
Plan sponsor’s address P.O. BOX 152240, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing JASON TRACEY
Valid signature Filed with authorized/valid electronic signature
TRACEY QUALITY BUILDING'S 401(K) PROFIT SHARING PLAN 2022 204610394 2023-07-03 TRACEY QUALITY BUILDING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2395404908
Plan sponsor’s address P.O. BOX 152240, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing JASON TRACEY
Valid signature Filed with authorized/valid electronic signature
TRACEY QUALITY BUILDING'S 401(K) PROFIT SHARING PLAN 2021 204610394 2022-05-04 TRACEY QUALITY BUILDING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2395404908
Plan sponsor’s address P.O. BOX 152240, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing JASON TRACEY
Valid signature Filed with authorized/valid electronic signature
TRACEY QUALITY BUILDING'S 401(K) PROFIT SHARING PLAN 2020 204610394 2021-07-23 TRACEY QUALITY BUILDING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2395404908
Plan sponsor’s address P.O. BOX 152240, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing JASON TRACEY
Valid signature Filed with authorized/valid electronic signature
TRACEY QUALITY BUILDING'S 401(K) PROFIT SHARING PLAN 2019 204610394 2020-07-16 TRACEY QUALITY BUILDING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2395404908
Plan sponsor’s address P.O. BOX 152240, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing JASON TRACEY
Valid signature Filed with authorized/valid electronic signature
TRACEY QUALITY BUILDING'S 401(K) PROFIT SHARING PLAN 2018 204610394 2019-06-12 TRACEY QUALITY BUILDING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2395404908
Plan sponsor’s address P.O. BOX 152240, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing JASON TRACEY
Valid signature Filed with authorized/valid electronic signature
TRACEY QUALITY BUILDING'S 401(K) PROFIT SHARING PLAN 2017 204610394 2018-07-27 TRACEY QUALITY BUILDING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2395404908
Plan sponsor’s address P.O. BOX 152240, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing JASON TRACEY
Valid signature Filed with authorized/valid electronic signature
TRACEY QUALITY BUILDING'S 401(K) PROFIT SHARING PLAN 2016 204610394 2017-09-19 TRACEY QUALITY BUILDING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 2395404908
Plan sponsor’s address P.O. BOX 152240, CAPE CORAL, FL, 33915

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing JASON TRACEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
tracey Jason President PO BOX 152240, CAPE CORAL, FL, 33915
TRACEY JUSTIN Vice President PO BOX 152240, CAPE CORAL, FL, 33915
TRACEY JUSTIN President PO BOX 152240, CAPE CORAL, FL, 33915
TRACEY JASON Agent 605 NE 25TH AVE, CAPE CORAL, FL, 339092209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 605 NE 25TH AVE, CAPE CORAL, FL 33909-2209 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 605 NE 25TH AVENUE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2012-09-21 605 NE 25TH AVENUE, CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125807207 2020-04-27 0455 PPP 605 NE 25TH AVE, CAPE CORAL, FL, 33909
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94945
Loan Approval Amount (current) 94945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33909-0500
Project Congressional District FL-19
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96400.82
Forgiveness Paid Date 2021-11-12
4264318601 2021-03-18 0455 PPS 605 NE 25th Ave, Cape Coral, FL, 33909-2209
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108142
Loan Approval Amount (current) 108142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-2209
Project Congressional District FL-19
Number of Employees 16
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108917.02
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State