Entity Name: | TRACE CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jan 1997 (28 years ago) |
Date of dissolution: | 10 Aug 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2021 (3 years ago) |
Document Number: | P97000010201 |
FEI/EIN Number | 65-0741044 |
Address: | 8374 Market Street #478, Lakewood Ranch, FL 34202 |
Mail Address: | 8374 Market Street #478, Lakewood Ranch, FL 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1CYQ8 | Obsolete | Non-Manufacturer | 1998-02-11 | 2023-06-25 | 2022-10-10 | No data | |||||||||||||||
|
POC | RUDY K. BRUBACK |
Phone | +1 941-928-2579 |
Fax | +1 612-241-3754 |
Address | 5077-109 FRUITVILLE RD SUITE 127, SARASOTA, FL, 34232 0000, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
FLORIDA INCORPORATORS, INC. | Agent |
Name | Role | Address |
---|---|---|
HOLLAND, WADE L | Director | 255 COUNTY ROAD 779, DEVINE, TX 78016 |
Name | Role | Address |
---|---|---|
BRUBACK, RUDY K | President | 427 La Costa Circle, Dayton, NV 89403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 8374 Market Street #478, Lakewood Ranch, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 8374 Market Street #478, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-30 | 8875 HIDDEN RIVER PARKWAY, SUITE 300, TAMPA, FL 33637 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-10 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State