Search icon

TRACE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRACE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACE, INCORPORATED 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: 16 Dec 1994 (30 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: P94000091122
FEI/EIN Number 593284423

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

Address: 2637 E ATLANTIC BLVD. #27384, POMPANO BEACH, FL, 33062
Mail Address: 2637 E ATLANTIC BLVD. #27384, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN R Director 2637 E Atlantic Blvd, Pompano Beach, FL, 33062
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
VOLUNTARY DISSOLUTION 2018-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 2637 E ATLANTIC BLVD. #27384, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-04-26 2637 E ATLANTIC BLVD. #27384, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2017-04-26 NORTHWEST REGISTERED AGENT LLC. -

Documents

Name Date
Reg. Agent Change 2017-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State