Search icon

RICHARD W. TRACHUK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD W. TRACHUK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2007 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2014 (12 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
City: Key Largo
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACHUK RICHARD WJR. Director 210 W 2nd ct, key Largo, FL, 33037
TRACHUK RICHARD WJR. President 210 W 2nd ct, key Largo, FL, 33037
TRACHUK RICHARD WJR. Agent 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 210 W 2nd ct, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2020-11-18 210 W 2nd ct, key Largo, FL 33037 -
REINSTATEMENT 2014-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-08 - -

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

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9900.00
Total Face Value Of Loan:
9900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-12
Type:
Planned
Address:
128 SW PILSNER CIRCLE, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State