Search icon

TRACY LYN WHEELOCK, P.A. - Florida Company Profile

Company Details

Entity Name: TRACY LYN WHEELOCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACY LYN WHEELOCK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2025 (3 months ago)
Document Number: P18000000124
FEI/EIN Number 82-3832872

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

Address: 13537 Machiavelli Way, Palm Beach Gardens, FL, 33418, US
Mail Address: 13537 Machiavelli Way, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELOCK TRACY L President 13537 Machiavelli Way, Palm Beach Gardens, FL, 33418
WHEELOCK TRACY L Agent 13537 Machiavelli Way, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 13537 Machiavelli Way, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-04-24 13537 Machiavelli Way, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 13537 Machiavelli Way, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-25 WHEELOCK, TRACY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-05-12
REINSTATEMENT 2019-06-25
Domestic Profit 2018-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State