Search icon

TROPICAL FEAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CRICHLOW NAIROON President 19390 NW 57TH CT, MIAMI, FL
CRICHLOW ALLAN Agent 19390 NW 57TH CT, MIAMI, FL, 33015

Events

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 -

Debts

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

Documents

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