Entity Name: | TROPICAL COAST TREES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL COAST TREES, 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 Sep 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000102156 |
FEI/EIN Number |
412109040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 WISPER RUN CT, LUTZ, FL, 33558, US |
Mail Address: | 1280 WISPER RUN CT, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL WILLIAM S | President | 1280 WISPER RUN CT, LUTZ, FL, 33558 |
Russell Christopher T | Vice President | 1280 Wisper Run Ct., Lutz, FL, 33558 |
RUSSELL WILLIAM S | Agent | 1280 WISPER RUN CT, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 1280 WISPER RUN CT, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 1280 WISPER RUN CT, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-08 | RUSSELL, WILLIAM S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State