Search icon

TRAKOTA INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRAKOTA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAKOTA INCORPORATED 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: 24 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P98000056741
FEI/EIN Number 593519427

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

Address: 7423 SAIL CLOVER LANE, ZEPHYRHILLS, FL, 33540, US
Mail Address: 7423 SAIL CLOVER LANE, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHLKE CAROL Vice President 7423 SAIL CLOVER LANE, ZEPHYRHILLS, FL, 33540
DAHLKE TROY President 7423 SAIL CLOVER LANE, ZEPHYRHILLS, FL, 33540
DAHLKE TROY S Agent 7423 SAIL CLOVER LANE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 7423 SAIL CLOVER LANE, ZEPHYRHILLS, FL 33540 -
CHANGE OF MAILING ADDRESS 2024-02-05 7423 SAIL CLOVER LANE, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7423 SAIL CLOVER LANE, ZEPHYRHILLS, FL 33540 -
NAME CHANGE AMENDMENT 2016-01-04 TRAKOTA INCORPORATED -
REGISTERED AGENT NAME CHANGED 2010-04-01 DAHLKE, TROY S -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-06
Name Change 2016-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State