Search icon

TRACTOCENTER EXPORT CORP - Florida Company Profile

Company Details

Entity Name: TRACTOCENTER EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACTOCENTER EXPORT CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000029755
FEI/EIN Number 454894800

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

Address: 11805 SW 154 COURT, MIAMI, FL, 33196, US
Mail Address: 11805 SW 154 COURT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMMOUN SABAH President 11805 SW 154 COURT, MIAMI, FL, 33196
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-12-03 - -
REGISTERED AGENT NAME CHANGED 2014-11-20 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 11805 SW 154 COURT, MIAMI, FL 33196 -
REINSTATEMENT 2014-11-20 - -
CHANGE OF MAILING ADDRESS 2014-11-20 11805 SW 154 COURT, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
Amendment 2014-12-03
REINSTATEMENT 2014-11-20
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State