Entity Name: | TRATECH ABRASIVES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Jun 2016 (9 years ago) |
Document Number: | P16000052223 |
FEI/EIN Number | 81-2876705 |
Address: | 1002 East Newport Center Drive, Deerfield Beach, FL, 33442, US |
Mail Address: | 1002 East Newport Center Drive, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cohen Bradley | Director | 1002 East Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Travert Christian | Treasurer | 1002 East Newport Center Drive, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Cohen Seth | Chief Executive Officer | 1002 East Newport Center Drive, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1002 East Newport Center Drive, Suite 200, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1002 East Newport Center Drive, Suite 200, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CONVERSION | 2016-06-17 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000099035. CONVERSION NUMBER 500000161845 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-22 |
Reg. Agent Change | 2017-07-27 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State