Search icon

C.R. TROPICAL PROPERTIES, INC.

Company Details

Entity Name: C.R. TROPICAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000146628
FEI/EIN Number 203720720
Address: 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
Mail Address: 1375 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
JOHNSON KENNETH Director 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

President

Name Role Address
JOHNSON KENNETH President 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
JOHNSON KENNETH Secretary 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
JOHNSON KENNETH Treasurer 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2008-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-04 1375 GATEWAY BLVD., BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2008-11-04 1375 GATEWAY BLVD., BOYNTON BEACH, FL 33426 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000924784 LAPSED 502010CA004555XXXXMB 15TH JUDICIAL CIRCUIT FLORIDA 2010-08-09 2015-09-16 $40,000.00 PETER MARTIN, 7034 NAGLE AVE., N. HOLLYWOOD, CA 91605

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-23
Domestic Profit 2005-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State