Search icon

TROPICAL MOTORCARS OF FT. PIERCE, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL MOTORCARS OF FT. PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL MOTORCARS OF FT. PIERCE, 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000155744
FEI/EIN Number 203276294

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

Address: 3326 ORANGE AVE., FT. PIERCE, FL, 34947
Mail Address: 3326 ORANGE AVE., FT. PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON SUSAN J President 1305 SW BENT PINE COVE, PORT ST LUCIE, FL, 34986
WILSON CARROL F Vice President 1305 SW BENT PINE COVE, PORT ST LUCIE, FL, 34986
WILSON CARROL F Secretary 1305 SW BENT PINE COVE, PORT ST LUCIE, FL, 34986
WILSON SUSAN J Treasurer 1305 SW BENT PINE CVOE, PORT ST LUCIE, FL, 34986
WILSON SUSAN J Agent 1305 SW BENT PINE COVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 WILSON, SUSAN J -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1305 SW BENT PINE COVE, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 3326 ORANGE AVE., FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2009-03-30 3326 ORANGE AVE., FT. PIERCE, FL 34947 -
AMENDMENT 2004-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000070113 ACTIVE 1000000248194 ST LUCIE 2012-01-25 2032-02-01 $ 5,672.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000070162 ACTIVE 1000000248199 ST LUCIE 2012-01-25 2032-02-01 $ 1,088.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000070147 ACTIVE 1000000248197 ST LUCIE 2012-01-25 2032-02-01 $ 1,904.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000171600 ACTIVE 1000000127659 ST LUCIE 2009-06-19 2030-02-16 $ 12,155.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001133056 ACTIVE 1000000117496 3076 159 2009-04-03 2029-04-08 $ 13,231.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000315466 TERMINATED 1000000092769 3016 921 2008-09-19 2028-09-24 $ 53,230.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000137019 TERMINATED 1000000076729 2957 2768 2008-04-07 2028-04-23 $ 27,232.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000137027 TERMINATED 1000000076730 2957 2769 2008-04-07 2028-04-23 $ 13,696.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-21
Off/Dir Resignation 2005-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State