Search icon

TROPICAL LIVING PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL LIVING PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL LIVING PROPERTIES 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000128098
FEI/EIN Number 134224268

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

Address: 601 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
Mail Address: 601 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINO MARC A President 601 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
LORUSSO MICHAEL Vice President 1410 FLETCHER ST., HOLLYWOOD, FL, 33020
MANCINO MARC A Secretary 601 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
MANCINO MARC A Agent 601 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 601 5TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-05-01 601 5TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State