Search icon

ENTROPY, INC. - Florida Company Profile

Company Details

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

ENTROPY, 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: 25 Jul 1978 (47 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 580078
FEI/EIN Number 591874313

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

Address: 1717 E. BUSCH BLVD., #103, TAMPA, FL, 33612, US
Mail Address: 1717 E. BUSCH BLVD., #103, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD JEFF L President 11105 N 20TH ST, TAMPA, FL, 33612
BOYD JEFF Agent 11105 N. 20TH STREET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-29 1717 E. BUSCH BLVD., #103, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 1717 E. BUSCH BLVD., #103, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2009-06-30 BOYD, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 11105 N. 20TH STREET, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000048745 ACTIVE 1000000441184 HILLSBOROU 2012-12-21 2033-01-02 $ 329.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000435708 TERMINATED 1000000162986 HILLSBOROU 2010-03-10 2030-03-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000217967 TERMINATED 1000000103992 019007 000121 2008-12-16 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000454560 TERMINATED 1000000103992 019007 000121 2008-12-16 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000283466 TERMINATED 1000000088399 18803 241 2008-08-12 2028-08-27 $ 378.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State