Entity Name: | TROPICAL KAYAKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P02000042119 |
FEI/EIN Number | 371426850 |
Mail Address: | 10 CROMPTON PLACE, PALM COAST, FL, 32137, US |
Address: | 15 Palm Coast Resort Blvd, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONCALVES Gustavo | Agent | 10 CROMPTON PL, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Goncalves Erik W | President | 10 Crompton Pl, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | GONCALVES, Gustavo | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 15 Palm Coast Resort Blvd, PALM COAST, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 15 Palm Coast Resort Blvd, PALM COAST, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 10 CROMPTON PL, PALM COAST, FL 32137 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000552826 | ACTIVE | 1000001008178 | FLAGLER | 2024-08-20 | 2044-08-28 | $ 2,187.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000552834 | ACTIVE | 1000001008179 | FLAGLER | 2024-08-20 | 2034-08-28 | $ 1,224.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-09-22 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State