Detail by Officer/Registered Agent Name

Florida Profit Corporation

TRACER ELECTRICAL CONTRACTORS, INC.

Filing Information
P94000031583 65-0486014 04/26/1994 FL ACTIVE CORPORATE MERGER 03/17/2015 NONE
Principal Address
5154 Highway 78
Saint George, SC 29477-7930

Changed: 04/09/2024
Mailing Address
5154 Highway 78
Saint George, SC 29477-7930

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/09/2018

Address Changed: 10/09/2018
Officer/Director Detail Name & Address

Title President/CEO

Cook, Alistair Lorne William
5154 Highway 78
Saint George, SC 29477-7930

Title VP Finance

Minnie, Lisa
5154 Highway 78
Saint George, SC 29477-7930

Title Secretary

Cook, Robert
5154 Highway 78
Saint George, SC 29477-7930

Title Director

Cook, Alistair Lorne William
1323 5th Ave
Suite 101
Prince George, British Columbia V2L 3L6 CA

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/26/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
10/09/2018 -- Reg. Agent Change View image in PDF format
07/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
07/18/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- Merger View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
12/17/2012 -- Reg. Agent Change View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
12/01/2011 -- REINSTATEMENT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format