Search icon

FLORIDA TROPICAL PLANTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TROPICAL PLANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TROPICAL PLANTS, 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: 20 Sep 1977 (48 years ago)
Date of dissolution: 17 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2008 (17 years ago)
Document Number: 553535
FEI/EIN Number 591772385

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

Address: % KENNETH M. LANCASTER, 50 W. MASHTA DR., SUITE 6, KEY BISCAYNE, FL, 33149
Mail Address: % KENNETH M. LANCASTER, 50 W. MASHTA DR., SUITE 6, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTRIE GERMAINE Director RESIDENCE APOLLO, 30 AVE. MARECHAL KOENIG, CANNES, FR, 06400
DUTRIE GERMAINE President RESIDENCE APOLLO, 30 AVE. MARECHAL KOENIG, CANNES, FR, 06400
LANCASTER KENNETH M Agent 50 W. MASHTA DRIVE, SUITE 6, KEY BISCAYNE, FL, 33149
DUTRIE GERMAINE Secretary RESIDENCE APOLLO, 30 AVE. MARECHAL KOENIG, CANNES, FR, 06400
DE VALLOIS, MICHEL Treasurer 11300 S.W. 125 STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-17 - -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-18 50 W. MASHTA DRIVE, SUITE 6, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-18 % KENNETH M. LANCASTER, 50 W. MASHTA DR., SUITE 6, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 1996-09-18 % KENNETH M. LANCASTER, 50 W. MASHTA DR., SUITE 6, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 1996-09-18 LANCASTER, KENNETH M -

Documents

Name Date
Voluntary Dissolution 2008-01-17
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-03-04
REINSTATEMENT 1999-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State