Search icon

TRACKDOX, INC.

Company Details

Entity Name: TRACKDOX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000065573
FEI/EIN Number 46-0712779
Address: 1620 S Ocean Blvd, Suite 10-A, Lauderdale By The Sea, FL 33062
Mail Address: 1620 S Ocean Blvd, Suite 10-A, Lauderdale By The Sea, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Goldman, Paul S Agent 1620 S Ocean Blvd, Suite 10-A, Lauderdale By The Sea, FL 33062

Secretary

Name Role Address
Goldman, Paul S Secretary 1620 S Ocean Blvd, Suite 10-A, Lauderdale By The Sea, FL 33062

President

Name Role Address
Goldman, Paul S President 1620 S Ocean Blvd, Suite 10-A, Lauderdale By The Sea, FL 33062

Vice President

Name Role Address
Lisa, Goldman Vice President 6915 Queenferry Circle, Boca Raton, FL 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1620 S Ocean Blvd, Suite 10-A, Lauderdale By The Sea, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Goldman, Paul S No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1620 S Ocean Blvd, Suite 10-A, Lauderdale By The Sea, FL 33062 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1620 S Ocean Blvd, Suite 10-A, Lauderdale By The Sea, FL 33062 No data
AMENDMENT 2013-07-19 No data No data
AMENDMENT 2012-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
Amendment 2013-07-19
ANNUAL REPORT 2013-02-28
Amendment 2012-10-17
Domestic Profit 2012-07-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State