Search icon

TROPICAL OASIS RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL OASIS RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL OASIS RESTAURANT, 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000001493
FEI/EIN Number 200556235

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

Address: 7035 Stirling Rd, Davie, FL, 33314, US
Mail Address: 7035 Stirling Rd, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOFFERY MARIE Manager 7035 Stirling Rd, Davie, FL, 33314
ESCOFFERY MARIE Agent 7035 Stirling Rd, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 7035 Stirling Rd, Apt 3309, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 7035 Stirling Rd, Apt 3309, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-03-10 7035 Stirling Rd, Apt 3309, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-03-10 ESCOFFERY, MARIE -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000143746 LAPSED 1000000253273 DADE 2012-02-23 2022-03-01 $ 329.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000546254 ACTIVE 1000000230111 BROWARD 2011-08-18 2031-08-24 $ 6,022.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000518733 LAPSED 01-2011-SC-001275 8TH JUDICIAL ALACHUA COUNTY 2011-08-09 2016-08-15 $1183.93 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607

Documents

Name Date
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-14
REINSTATEMENT 2004-10-19
Domestic Profit 2004-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State