Search icon

TRACY COMPANY OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: TRACY COMPANY OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACY COMPANY OF JACKSONVILLE, 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: 11 Sep 1991 (34 years ago)
Date of dissolution: 14 Aug 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 1998 (27 years ago)
Document Number: S79727
FEI/EIN Number 593091172

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

Address: 1371 CASSAT AVE., JACKSONVILLE, FL, 32205, US
Mail Address: 1371 CASSAT AVE., JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO TRACY M. Agent 1789 FIDDLERS RIDGE DRIVE, ORANGE PARK, FL, 32073
RIZZO, TRACY Director 1789 FIDDLERS RIDGE, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-11-29 1371 CASSAT AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2000-11-29 1371 CASSAT AVE., JACKSONVILLE, FL 32205 -
VOLUNTARY DISSOLUTION 1998-08-14 - -
REGISTERED AGENT NAME CHANGED 1995-04-24 RIZZO, TRACY M. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-24 1789 FIDDLERS RIDGE DRIVE, ORANGE PARK, FL 32073 -

Documents

Name Date
Voluntary Dissolution 1998-08-14
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State