Entity Name: | TRUGRIT TRACTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUGRIT TRACTION, 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: | 16 Mar 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | P15000025184 |
FEI/EIN Number |
37-1780971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 LAKE BELL DR, WINTER PARK, FL, 32789, US |
Mail Address: | PO Box 2084, WINTER PARK, FL, 32790, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRUGRIT TRACTION, INC., COLORADO | 20201209864 | COLORADO |
Name | Role | Address |
---|---|---|
WEAVER TODD C | President | 1051 LAKE BELL DR, WINTER PARK, FL, 32789 |
Rebozo Thomas P | Director | 3640 Woodland Way, Carlsbad, CA, 92008 |
Weaver Todd C | Agent | 1051 LAKE BELL DR, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-03-19 | TRUGRIT TRACTION, INC. | - |
REINSTATEMENT | 2016-11-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-22 | 1051 LAKE BELL DR, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-22 | Weaver, Todd Christopher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-18 |
Name Change | 2018-03-19 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State