Entity Name: | TRACY BROWN RD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRACY BROWN RD, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | P13000000085 |
FEI/EIN Number |
46-1644519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1363 Montcalm Dr, Livermore, CO, 80536, US |
Mail Address: | 1363 Montcalm Dr, Livermore, CO, 80536, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN TRACY E | Authorized Representative | 1363 Montcalm Dr, Livermore, CO, 80536 |
BROWN JOSEPH H | Agent | 809 Walkerbilt Road, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 809 Walkerbilt Road, Ste 7, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 1363 Montcalm Dr, Livermore, CO 80536 | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 1363 Montcalm Dr, Livermore, CO 80536 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | BROWN, JOSEPH H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State