Entity Name: | TROPICAL FEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL FEAST, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 May 2009 (16 years ago) |
Document Number: | L59249 |
FEI/EIN Number |
650178197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19390 NW 57th Court, 5, MIAMI, FL, 33015, US |
Mail Address: | 19390 NW 57th Court, 5, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRICHLOW NAIROON | President | 19390 NW 57TH CT, MIAMI, FL |
CRICHLOW ALLAN | Agent | 19390 NW 57TH CT, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 19390 NW 57th Court, 5, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 19390 NW 57th Court, 5, MIAMI, FL 33015 | - |
CANCEL ADM DISS/REV | 2009-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-04-04 | CRICHLOW, ALLAN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000072841 | TERMINATED | 1000000811675 | DADE | 2019-01-23 | 2039-01-30 | $ 580.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000465799 | TERMINATED | 1000000788281 | DADE | 2018-06-30 | 2038-07-05 | $ 1,806.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000711965 | TERMINATED | 1000000236593 | DADE | 2011-10-11 | 2031-11-02 | $ 3,286.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State