Search icon

TRACON CORPORATION - Florida Company Profile

Company Details

Entity Name: TRACON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACON CORPORATION 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: 19 Apr 1996 (29 years ago)
Date of dissolution: 02 Nov 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2001 (23 years ago)
Document Number: P96000034651
FEI/EIN Number 582292415

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

Address: 5130 SW 2 AVENUE, CAPE CORAL, FL, 33914
Mail Address: 5130 SW 2 AVENUE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIERLE GUNDELINDE President 5130 SW 2 AVENUE, CAPE CORAL, FL, 33914
BEIERLE GUNDELINDE Treasurer 5130 SW 2 AVENUE, CAPE CORAL, FL, 33914
SHAW CLAUDIA Agent 825 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 825 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 5130 SW 2 AVENUE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2000-04-24 5130 SW 2 AVENUE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 1999-09-28 SHAW, CLAUDIA -

Documents

Name Date
Voluntary Dissolution 2001-11-02
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-24
Reg. Agent Change 1999-09-28
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-09-09
REG. AGENT CHANGE 1997-02-27
DOCUMENTS PRIOR TO 1997 1996-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State