Search icon

TRACE SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

TRACE SOUTH FLORIDA, 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: 17 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2001 (24 years ago)
Document Number: P96000005215
FEI/EIN Number 650642433

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

Address: 1312 W. SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US
Mail Address: 1312 W. SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANTON MATTHEW J Secretary 109 RIDGEVIEW AVENUE, CLEWISTON, FL, 33440
STANTON MATTHEW J Director 109 RIDGEVIEW AVENUE, CLEWISTON, FL, 33440
STANTON MATTHEW J Agent 1312 W. SUGARLAND HIGHWAY, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REINSTATEMENT 2001-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-10 1312 W. SUGARLAND HIGHWAY, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2001-08-10 1312 W. SUGARLAND HIGHWAY, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2001-08-10 STANTON, MATTHEW JR -
REGISTERED AGENT ADDRESS CHANGED 2001-08-10 1312 W. SUGARLAND HIGHWAY, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State