Search icon

TRACY WINTERS LOG HOMES & SEALANTS, INC. - Florida Company Profile

Company Details

Entity Name: TRACY WINTERS LOG HOMES & SEALANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACY WINTERS LOG HOMES & SEALANTS, 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: 14 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000003860
FEI/EIN Number 593420832

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

Address: 807 SW BLAYLOCK CT, LAKE CITY, FL, 32024, US
Mail Address: P.O. BOX 3652, LAKE CITY, FL, 32056, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS TRACY A President 807 SW BLAYLOCK CT, LAKE CITY, FL, 32024
WINTERS TRACY A Agent 807 SW BLAYLOCK CT, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2012-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-08 807 SW BLAYLOCK CT, LAKE CITY, FL 32024 -
REINSTATEMENT 2012-05-08 - -
CHANGE OF MAILING ADDRESS 2012-05-08 807 SW BLAYLOCK CT, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-08 807 SW BLAYLOCK CT, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2012-05-08 WINTERS, TRACY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000126906 LAPSED 2016-CA-533 DUVAL COUNTY 2017-02-14 2022-03-20 $71,814.00 WILLIAM R. SEARCY AND SHARON L. SEARCY, 774 RENAULT DRIVE, ATLANTIC BEACH, FL 32233

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-05-08
REINSTATEMENT 2007-02-27
REINSTATEMENT 2005-12-09
REINSTATEMENT 2004-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State