Search icon

TRACE ELEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TRACE ELEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACE ELEMENTS, 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: 11 Oct 2021 (3 years ago)
Document Number: P21000088270
FEI/EIN Number 88-3923467

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

Address: 505 BEACHLAND BLVD., #239, VERO BEACH, FL, 32963
Mail Address: 505 BEACHLAND BLVD., #239, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON TRACEY P President 505 BEACHLAND BLVD, #239, VERO BEACH, FL, 32963
BENTON TRACEY P Director 505 BEACHLAND BLVD, #239, VERO BEACH, FL, 32963
BEAGLE JAMES W Agent 12 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Court Cases

Title Case Number Docket Date Status
Trace Elements, Inc., Petitioner(s) v. Nadja Mackensen, et al., Respondent(s) SC2024-1274 2024-08-29 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1707;

Parties

Name TRACE ELEMENTS, INC.
Role Petitioner
Status Active
Representations James William Beagle, Andrew A. Harris
Name Nadja Mackensen
Role Respondent
Status Active
Representations Michael Gerard Kissner, Jr., Savannah Jordan Harris Unruh
Name Wolfgang Mackensen
Role Respondent
Status Active
Name Hon. Robyn Stone
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-11-18
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including December 21, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-18
Type Motion (SC)
Subtype Ext of Time (Juris Brief-Answer)
Description Respondent's Motion for Agreed Extension of Time to File Brief on Jurisdiction
On Behalf Of Nadja Mackensen
View View File
Docket Date 2024-10-22
Type Brief
Subtype Juris Initial (Amended)
Description Amended Brief of Petitioner on Jurisdiction
On Behalf Of Trace Elements Inc.
View View File
Docket Date 2024-10-15
Type Brief
Subtype Juris Initial
Description Brief of Petitioner on Jurisdiction * Stricken on 10/15/24. Does not contain a Statement of the Issues, Appendix and Table of Contents does not include page numbers. *
On Behalf Of Trace Elements Inc.
View View File
Docket Date 2024-10-09
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 14, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-10-09
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Second Motion for Agreed Extension of Time to File Brief on Jurisdiction (Hurricane Milton)
On Behalf Of Trace Elements Inc.
View View File
Docket Date 2024-09-05
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 9, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-09-04
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Motion for Agreed Extension of Time to File Brief on Jurisdiction
On Behalf Of Trace Elements Inc.
View View File
Docket Date 2024-08-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Trace Elements Inc.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Amended Brief on Jurisdiction
On Behalf Of Nadja Mackensen
View View File
Docket Date 2024-12-20
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondents' Brief on Jurisdiction, which was filed with this Court on December 20, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before December 27, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction * Stricken on 12/20/24. Does not contain a statement of the issues. *
On Behalf Of Nadja Mackensen
View View File
Docket Date 2024-10-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description The Brief of Petitioner on Jurisdiction, which was filed with this Court on October 14, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 22, 2024, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2024-08-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
NADJA MACKENSEN and WOLFGANG MACKENSEN, Appellant(s) v. TRACE ELEMENTS INC., Appellee(s). 4D2023-1707 2023-07-13 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312022CC000387

Parties

Name Wolfgang Mackensen
Role Appellant
Status Active
Name Nadja Mackensen
Role Appellant
Status Active
Representations Savannah Unruh, Michael G. Kissner
Name TRACE ELEMENTS, INC.
Role Appellee
Status Active
Representations James William Beagle, Andrew A. Harris, Grace Streicher
Name Hon. Robyn E. Stone
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-1274 Acknowledged Receipt from Supreme Court
Docket Date 2024-08-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Trace Elements Inc.
Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description ORDERED that Appellee's June 18, 2024 motion for rehearing, rehearing en banc, and certification is denied.
View View File
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to File Post-Opinion Motion
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-01-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nadja Mackensen
View View File
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Trace Elements Inc.
View View File
Docket Date 2023-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees & Costs
Docket Date 2023-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description 14 Days to 12/26/2023
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Trace Elements Inc.
Docket Date 2023-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 12/12/23
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Trace Elements Inc.
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nadja Mackensen
View View File
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal; 561 Pages
On Behalf Of Indian River Clerk
Docket Date 2023-09-21
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Indian River Clerk
Docket Date 2023-09-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the September 12, 2023 notice of voluntary dismissal, this case is dismissed as to the cross-appeal only.
View View File
Docket Date 2023-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal of Cross Appeal
On Behalf Of Trace Elements Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 23, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 6, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nadja Mackensen
Docket Date 2023-08-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's July 24, 2023 motion to dismiss is denied. This appeal shall proceed as to the April 5, 2023 "Order on Plaintiffs/Counter-Defendants' Motion for Attorney's Fees and Costs" and the June 13, 2023 "Final Judgment."
Docket Date 2023-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED.
Docket Date 2023-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellants are directed to file, within fifteen (15) days from the date of this order, a conformed copy of the June 13, 2023 Final Judgment being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-07-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED COPY FROM LOWER COURT
Docket Date 2023-07-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Trace Elements Inc.
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of Trace Elements Inc.
Docket Date 2023-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nadja Mackensen
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nadja Mackensen
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Trace Elements Inc.
Docket Date 2023-07-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Trace Elements Inc.
Docket Date 2024-08-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Appellants' Response in Opposition to Motion for Rehearing, and Alternatively, Motion for Rehearing en Banc
On Behalf Of Nadja Mackensen
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-09-22
Domestic Profit 2021-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State