Search icon

TROPICAL CLEAN AIR, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL CLEAN AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL CLEAN AIR, 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: 29 Aug 2001 (24 years ago)
Date of dissolution: 02 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: P01000085571
FEI/EIN Number 651133262

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

Address: 362 RYAN AVENUE, KEY LARGO, FL, 33037, US
Mail Address: P.O. BOX 373-265, KEY LARGRO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIGH Ruth A President 97300 Overseas Hwy, Key Largo, FL, 33037
HAIGH JEREMY Vice President 409 THUMPER THOROUGHFARE, Key Largo, FL, 33037
Haigh Ruth A Agent 409 Thumper Thoroughfare, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-02 - -
CHANGE OF MAILING ADDRESS 2016-12-01 362 RYAN AVENUE, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 362 RYAN AVENUE, KEY LARGO, FL 33037 -
AMENDMENT 2016-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 409 Thumper Thoroughfare, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Haigh, Ruth A -
AMENDMENT 2012-10-15 - -
AMENDMENT 2009-10-07 - -
AMENDMENT 2001-09-25 - -

Documents

Name Date
Voluntary Dissolution 2017-05-02
Amendment 2016-09-06
ANNUAL REPORT 2016-04-29
Off/Dir Resignation 2015-10-08
AMENDED ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12
Amendment 2012-10-15
Off/Dir Resignation 2012-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State