Search icon

TRACEY TOOKER, INC. - Florida Company Profile

Company Details

Entity Name: TRACEY TOOKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACEY TOOKER, 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: 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: 29 Mar 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000029584
FEI/EIN Number 650661109

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

Address: 313 1/2 WORTH AVE, PALM BEACH, FL, 33481
Mail Address: 313 1/2 WORTH AVE, PALM BEACH, FL, 33481
ZIP code: 33481
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOKER TRACEY Director 18 MERCER ST, NEW YORK, NY, 10013
TOOKER TRACEY Agent 313 1/2 WORTH AVE, PALM BEACH, FL, 33481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 313 1/2 WORTH AVE, PALM BEACH, FL 33481 -
CHANGE OF MAILING ADDRESS 2025-01-02 313 1/2 WORTH AVE, PALM BEACH, FL 33481 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-02-22 - -
REGISTERED AGENT NAME CHANGED 2001-02-22 TOOKER, TRACEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000290132 LAPSED 1000000001952 16029 01427 2003-10-16 2023-11-05 $ 11,373.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
REINSTATEMENT 2001-02-22
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-06-09
DOCUMENTS PRIOR TO 1997 1996-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State