Search icon

RICHARD W. TRACHUK, INC.

Company Details

Entity Name: RICHARD W. TRACHUK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: P07000002199
FEI/EIN Number 030613096
Address: 210 W 2nd ct, key Largo, FL, 33037, US
Mail Address: 210 W 2nd ct, key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
TRACHUK RICHARD WJR. Agent 210 W 2nd ct, Key Largo, FL, 33037

Director

Name Role Address
TRACHUK RICHARD WJR. Director 210 W 2nd ct, key Largo, FL, 33037

President

Name Role Address
TRACHUK RICHARD WJR. President 210 W 2nd ct, key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032737 ANDY THE ROOFER & CO ACTIVE 2020-03-16 2025-12-31 No data 2662 SE CALADIUM AVE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 210 W 2nd ct, key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 210 W 2nd ct, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2020-11-18 210 W 2nd ct, key Largo, FL 33037 No data
REINSTATEMENT 2014-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-09-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001389700 TERMINATED 1000000526504 ST LUCIE 2013-09-03 2023-09-12 $ 555.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000281797 TERMINATED 1000000149170 ST LUCIE 2009-11-18 2030-02-16 $ 1,048.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-02-09
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State