Entity Name: | TROPICAL SIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL SIGNS 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: | 17 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000006089 |
FEI/EIN Number |
593693232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6802 W. HILLSBOROUGH AVE, SUITE 12, TAMPA, FL, 33634, US |
Mail Address: | 6802 WEST HILLSBOROUGH AVENUE, SUITE 12, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER RONALD | President | 6802 HILLSBOROUGH SUITE 12, TAMPA, FL, 33634 |
FULLER RONALD | Agent | 6802 W. HILLSBOROUGH AVE, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-14 | 6802 W. HILLSBOROUGH AVE, SUITE 12, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-14 | 6802 W. HILLSBOROUGH AVE, SUITE 12, TAMPA, FL 33634 | - |
NAME CHANGE AMENDMENT | 2002-02-28 | TROPICAL SIGNS INC. | - |
CHANGE OF MAILING ADDRESS | 2002-02-28 | 6802 W. HILLSBOROUGH AVE, SUITE 12, TAMPA, FL 33634 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000256235 | ACTIVE | 1000000212500 | HILLSBOROU | 2011-04-19 | 2031-04-27 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000799541 | ACTIVE | 1000000181838 | HILLSBOROU | 2010-07-20 | 2030-07-28 | $ 1,163.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000799582 | LAPSED | 1000000181842 | HILLSBOROU | 2010-07-20 | 2020-07-28 | $ 953.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000223013 | ACTIVE | 1000000138156 | HILLSBOROU | 2009-09-08 | 2030-02-16 | $ 1,795.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000133873 | ACTIVE | 1000000120172 | HILLSBOROU | 2009-04-24 | 2030-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000211814 | LAPSED | 06-CC-013711 | ORANGE COUNTY COURT | 2008-06-17 | 2013-06-26 | $4,867.06 | SIGN SUPPLY USA OF ORLANDO, INC., 7557 CURRENCY DRIVE, ORLANDO, FL 32809 |
J07900009243 | LAPSED | 07-CC-011957-DIV J | HILLSBOROUGH CTY CRT GEN. CIV | 2007-06-04 | 2012-06-18 | $6313.10 | PETER LAWRENCE COMMERCIAL REAL ESTATE INC, 4710 EISENHOWER BLVD SUITE C-1, TAMPA, FL 33634 |
J04000131367 | TERMINATED | 1000000008004 | 14357 01490 | 2004-11-01 | 2024-11-24 | $ 7,584.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-09-04 |
REINSTATEMENT | 2007-10-16 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-05-16 |
ANNUAL REPORT | 2002-07-16 |
Name Change | 2002-02-28 |
Domestic Profit | 2001-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State