Search icon

TRUGRIT TRACTION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TRUGRIT TRACTION, INC., COLORADO 20201209864 COLORADO

Key Officers & Management

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

Events

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 - -

Documents

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