Search icon

TROPIC FINE ART, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC FINE ART, 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000036502
FEI/EIN Number NOT APPLICABLE

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

Address: 8251 SW 171 TERRACE, MIAMI, FL, 33157
Mail Address: 408 N MAIN STREET, KENTON, OH, 43326
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSMAN-HALE CAROL M Director 8251 SW 181 TERR, VILLAGE OF PALMETTO BAY, FL, 33157
MESSMAN-HALE CAROL M Agent 8251 SW 171 TERRACE, VILLAGE OF PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 8251 SW 171 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-04-15 8251 SW 171 TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 8251 SW 171 TERRACE, VILLAGE OF PALMETTO BAY, FL 33157 -
CANCEL ADM DISS/REV 2008-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-03-26
Domestic Profit 2006-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State