Search icon

CARDTRAK.COM, INC.

Company Details

Entity Name: CARDTRAK.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000040680
FEI/EIN Number 264817772
Address: 1420 CELEBRATION BLVD, 2ND FLOOR, CELEBRATION, FL, 34747
Mail Address: 1420 CELEBRATION BLVD, 2ND FLOOR, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MCKINLEY ANDRIS Agent 1420 CELEBRATION BLVD, 2ND FLOOR, CELEBRATION, FL, 34747

Chairman

Name Role
TRIPLEPALM, INC. Chairman

Vice President

Name Role Address
MCKINLEY ANDRIS Vice President 1420 CELEBRATION BLVD, 2ND FLOOR, CELEBRATION, FL, 34747

President

Name Role Address
DEVEK MCKINLEY President 999 VANDERBILT BEACH ROAD 2ND FLOOR, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 1420 CELEBRATION BLVD, 2ND FLOOR, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2011-03-30 1420 CELEBRATION BLVD, 2ND FLOOR, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 1420 CELEBRATION BLVD, 2ND FLOOR, CELEBRATION, FL 34747 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000733468 LAPSED 1000000618261 OSCEOLA 2014-05-01 2024-06-17 $ 1,431.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-05
Domestic Profit 2009-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State