Search icon

LA TROPICANA RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: LA TROPICANA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA TROPICANA RESTAURANT, 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: 15 Feb 1978 (47 years ago)
Date of dissolution: 09 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: 559890
FEI/EIN Number 591805817

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

Address: 1822 E 7TH AVE, TAMPA, FL, 33605
Mail Address: 1822 E 7TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTTLE Raymond C President 1822 E 7TH AVE, TAMPA, FL, 33605
CUTTLE RAYMOND C Vice President 13921 SHADY SHORES DRIVE, TAMPA, FL, 33613
CUTTLE RAYMOND C Director 13921 SHADY SHORES DRIVE, TAMPA, FL, 33613
CUTTLE RAYMOND C Treasurer 13921 SHADY SHORES DRIVE, TAMPA, FL, 33613
CUTTLE RAYMOND C Agent 13921 SHADY SHORES DRIVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 13921 SHADY SHORES DRIVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2011-04-30 CUTTLE, RAYMOND C -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State