Search icon

TROPICAL TREAT OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: TROPICAL TREAT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F94000000820
FEI/EIN Number 59-3086631
Address: 400 N. FERN CREEK AVE., ORLANDO, FL 32803
Mail Address: 400 N. FERN CREEK AVE., ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
SIMONET, WILLIAM F Agent 400 N. FERN CREEK AVE., ORLANDO, FL 32803

President

Name Role Address
SWIER, RAY President 400 N. FERN CREEK AVE., ORLANDO, FL 32803

Secretary

Name Role Address
SWIER, RAY Secretary 400 N. FERN CREEK AVE., ORLANDO, FL 32803

Treasurer

Name Role Address
SWIER, RAY Treasurer 400 N. FERN CREEK AVE., ORLANDO, FL 32803

Director

Name Role Address
SWIER, RAY Director 400 N. FERN CREEK AVE., ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-13 400 N. FERN CREEK AVE., ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 1996-08-13 SIMONET, WILLIAM F No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-13 400 N. FERN CREEK AVE., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1996-08-13 400 N. FERN CREEK AVE., ORLANDO, FL 32803 No data
REINSTATEMENT 1995-09-21 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 1996-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State