Search icon

TROPICAL HOLIDAY LIGHTING INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL HOLIDAY LIGHTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL HOLIDAY LIGHTING 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000109776
FEI/EIN Number 651151884

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

Address: 17721 SUNRISE DR, LUTZ, FL, 33549
Mail Address: 17721 SUNRISE DR, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY JEFFORY L Director 17721 SUNRISE DR, LUTZ, FL, 33549
GAY JEFFORY L Agent 17721 SUNRISE DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-11 17721 SUNRISE DR, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-11 17721 SUNRISE DR, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2002-09-11 17721 SUNRISE DR, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2002-09-11 GAY, JEFFORY L -

Documents

Name Date
REINSTATEMENT 2005-09-19
ANNUAL REPORT 2004-08-25
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-11
Domestic Profit 2001-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State