Search icon

TROPICAL RESCREENING, INC. - Florida Company Profile

Company Details

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

TROPICAL RESCREENING, 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: 11 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000056026
FEI/EIN Number 680605247

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

Address: 329 E LANCASTER STREET, LECANTO, FL, 34461
Mail Address: 329 E LANCASTER STREET, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DONALD W Director 329 E LANCASTER STREET, LECANTO, FL, 34461
COOK DONALD W Agent 329 E LANCASTER STREET, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086067 BATTALION EXPIRED 2015-08-20 2020-12-31 - 329 E.LANCASTER STREET, LECANTO, FL, 34461
G15000078902 TROPICAL RESCREENING, INC. D/B/A BATTALION, INCORPORATED EXPIRED 2015-07-30 2020-12-31 - 329 E. LANCASTER STREET, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State