Search icon

TRACI COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TRACI COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRACI COMMUNICATIONS, 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: 18 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S81143
FEI/EIN Number 650333273

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

Address: 145 SE 11 AVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 145 SE 11 AVE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN MALCOLM President 2405 SW 42 AVE #11, FORT LAUDERDALE, FL, 33317
CHAPMAN MALCOLM Secretary 2405 SW 42 AVE #11, FORT LAUDERDALE, FL, 33317
CHAPMAN MALCOLM Agent 2405 SW 42 AVE #11, FORT LAUDERDALE, FL, 33317
CHAPMAN MALCOLM Vice President 2405 SW 42 AVE #11, FORT LAUDERDALE, FL, 33317
CHAPMAN MALCOLM Treasurer 2405 SW 42 AVE #11, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 145 SE 11 AVE, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2012-03-16 145 SE 11 AVE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 2405 SW 42 AVE #11, FORT LAUDERDALE, FL 33317 -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-22 CHAPMAN, MALCOLM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000226511 ACTIVE 1000000138748 BROWARD 2009-09-04 2030-02-16 $ 63,204.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State