Search icon

TROPICAL TREESCAPES, INC. - Florida Company Profile

Company Details

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

TROPICAL TREESCAPES, 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: 03 Mar 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: J01915
FEI/EIN Number 592718967

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

Address: 13141 SW 96 Ave, Miami, FL, 33176, US
Mail Address: 13141 SW 96 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DEAN President 13141 SW 96 AVE, MIAMI, FL, 33176
RICHARDSON DEAN Secretary 13141 SW 96 AVE, MIAMI, FL, 33176
RICHARDSON DEAN Treasurer 13141 SW 96 AVE, MIAMI, FL, 33176
RICHARDSON DEAN Agent 13141 S.W. 96 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 13141 SW 96 Ave, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-01-23 RICHARDSON, DEAN -
CHANGE OF MAILING ADDRESS 2008-02-04 13141 SW 96 Ave, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1987-04-27 13141 S.W. 96 AVENUE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-17

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45300.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-07-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT OPERATING LOAN
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9042
Current Approval Amount:
9042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
9115.84

Date of last update: 02 Jun 2025

Sources: Florida Department of State