Search icon

P J TROPICA REALTY INC. - Florida Company Profile

Company Details

Entity Name: P J TROPICA REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P J TROPICA REALTY 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: 09 Nov 1989 (35 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L29420
FEI/EIN Number 650154587

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

Address: 120 E OAKLAND PK BLVD, STE 105, FT. LAUDERDALE, FL, 33334, US
Mail Address: 120 E OAKLAND PK BLVD, STE 105, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAN ANNA Agent 15521 S. W. 27TH STREET, MIAMI, FL, 33185
MOSELLE, LILA BRK 4008 INVERRARY DR., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 15521 S. W. 27TH STREET, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-21 120 E OAKLAND PK BLVD, STE 105, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1994-06-21 120 E OAKLAND PK BLVD, STE 105, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 1994-06-21 FAN, ANNA -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State