Search icon

TRACY MABRY LAW, P.A. - Florida Company Profile

Company Details

Entity Name: TRACY MABRY LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACY MABRY LAW, P.A. 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: 06 May 2014 (11 years ago)
Document Number: P14000040825
FEI/EIN Number 46-5618385

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

Address: 1317 Edgewater Drive, Orlando, FL, 32804, US
Mail Address: P.O. Box 818, Clarkdale, AZ, 86324, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mabry Tracy J Director P.O. Box 818, Clarkdale, AZ, 86324
MABRY TRACY J President P.O. Box 818, Clarkdale, AZ, 86324
MABRY TRACY J Secretary P.O. Box 818, Clarkdale, AZ, 86324
MABRY TRACY J Treasurer P.O. Box 818, Clarkdale, AZ, 86324
MABRY TRACY J Agent 1317 EDGEWATER DRIVE #3100, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-14 MABRY, TRACY J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1317 EDGEWATER DRIVE #3100, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1317 Edgewater Drive, #3100, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-04-09 1317 Edgewater Drive, #3100, Orlando, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Reg. Agent Change 2021-06-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State