Search icon

TROPICAL VIDEO PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

TROPICAL VIDEO PRODUCTIONS, 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: 04 Feb 1986 (39 years ago)
Date of dissolution: 01 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2002 (23 years ago)
Document Number: H97525
FEI/EIN Number 592651786

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

Address: 3737 NW 7TH STREET, MIAMI, FL, 33126
Mail Address: P.O. BOX 350940, MIAMI, FL, 33135-0940
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAVENICK FRED Director 401 N.W. 38TH CT., MIAMI, FL
HAVENICK FRED Agent 401 N.W. 38TH CT., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-21 401 N.W. 38TH CT., MIAMI, FL -
REINSTATEMENT 2000-11-21 - -
CHANGE OF MAILING ADDRESS 2000-11-21 3737 NW 7TH STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2000-11-21 HAVENICK, FRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1987-04-01 3737 NW 7TH STREET, MIAMI, FL 33126 -

Documents

Name Date
Voluntary Dissolution 2002-04-01
ANNUAL REPORT 2001-03-23
REINSTATEMENT 2000-11-21
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State