Search icon

TRACE KINGHAM, INC.

Company Details

Entity Name: TRACE KINGHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P15000003807
FEI/EIN Number 47-2852799
Address: 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
COLSON STRATEGIES LLC Agent

President

Name Role Address
BOWMAN-KINGHAM TRACY L President 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544

Director

Name Role Address
BOWMAN-KINGHAM TRACY L Director 2653 Bruce B Downs Blvd, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140285 REIMAGINED EXPERIENCES ACTIVE 2021-10-18 2026-12-31 No data 2653 BRUCE B DOWNS BLVD., #108 -152, WESLEY CHAPEL, FL, 33544
G20000063350 KINGHAM CREATIVE ACTIVE 2020-06-06 2025-12-31 No data 31954 ROTHBURY CT, WESLEY CHAPEL, FL, 33543
G15000010593 KINGHAM SIGNATURE EVENTS ACTIVE 2015-01-30 2025-12-31 No data 31954 ROTHBURY CT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 2653 Bruce B Downs Blvd, #108-152, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2024-02-21 2653 Bruce B Downs Blvd, #108-152, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 COLSON STRATEGIES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2508 3RD AVE N, SAINT PETERSBURG, FL 33713 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-23
Domestic Profit 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State