Search icon

TROPICAL BODY SHOP, INC.

Company Details

Entity Name: TROPICAL BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: K72311
FEI/EIN Number 59-2934187
Address: C/O JEAN M. SCHEETZ, 119 COLLEGE DRIVE, ORANGE PARK, FL 32065
Mail Address: C/O JEAN M. SCHEETZ, 119 COLLEGE DRIVE, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEETZ, JEAN M Agent 119 COLLEGE DRIVE, ORANGE PARK, FL 32065

President

Name Role Address
SCHEETZ, JEAN M President 6049 TWIN PINES RD, JACKSONVILLE, FL

Secretary

Name Role Address
SCHEETZ, JEAN M Secretary 6049 TWIN PINES RD, JACKSONVILLE, FL

Director

Name Role Address
SCHEETZ, JEAN M Director 6049 TWIN PINES RD, JACKSONVILLE, FL
MASOTTI, WILLIAM J Director 496 ELBRIDGE GERRY ST, ORANGE PARK, FL

Vice President

Name Role Address
MASOTTI, WILLIAM J Vice President 496 ELBRIDGE GERRY ST, ORANGE PARK, FL

Treasurer

Name Role Address
MASOTTI, WILLIAM J Treasurer 496 ELBRIDGE GERRY ST, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-14 C/O JEAN M. SCHEETZ, 119 COLLEGE DRIVE, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 1992-05-14 C/O JEAN M. SCHEETZ, 119 COLLEGE DRIVE, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 1991-06-19 SCHEETZ, JEAN M No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State