Search icon

TRACIE RUFFOLO, PA - Florida Company Profile

Company Details

Entity Name: TRACIE RUFFOLO, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACIE RUFFOLO, PA 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: 03 Jan 2013 (12 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P13000000559
FEI/EIN Number 46-1714921

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

Address: 27416 HAMMOCK VIEW CT, YALAHA, FL, 34797, US
Mail Address: 27416 HAMMOCK VIEW CT, YALAHA, FL, 34797, US
ZIP code: 34797
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFFOLO TRACIE L Director 27416 HAMMOCK VIEW CT, YALAHA, FL, 34797
RUFFOLO TRACIE L Agent 27416 Hammock View Ct, Yalaha, FL, 34797

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 27416 HAMMOCK VIEW CT, YALAHA, FL 34797 -
CHANGE OF MAILING ADDRESS 2021-01-28 27416 HAMMOCK VIEW CT, YALAHA, FL 34797 -
REGISTERED AGENT NAME CHANGED 2021-01-28 RUFFOLO, TRACIE Lee -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 27416 Hammock View Ct, Yalaha, FL 34797 -
ARTICLES OF CORRECTION 2013-01-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310568410 2021-02-13 0491 PPS 27416 Hammock View Ct, Yalaha, FL, 34797-3093
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12837.15
Loan Approval Amount (current) 12837.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yalaha, LAKE, FL, 34797-3093
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12878.3
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State