Entity Name: | TROPICAL XSCAPE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000041883 |
FEI/EIN Number | 510571340 |
Address: | 8320 Champions Gate Blvd, Champions Gate, FL, 33896, US |
Mail Address: | 8320 Champions Gate Blvd, Champions Gate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strawcutter William PA | Agent | 1540 International Parkway, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Daniel Matthew | Director | 8320 Champions Gate Blvd, Champions Gate, FL, 33896 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000106178 | TROPICAL ESCAPE TRAVEL | ACTIVE | 2024-08-30 | 2029-12-31 | No data | TROPICAL XSCAPE, INC., 8320 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896 |
G24000106197 | TROPICAL ESCAPE RENTALS | ACTIVE | 2024-08-30 | 2029-12-31 | No data | TROPICAL XSCAPE, INC., 8320 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896 |
G24000106183 | TROPICAL ESCAPE MANAGEMENT | ACTIVE | 2024-08-30 | 2029-12-31 | No data | TROPICAL XSCAPE, INC., 8320 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896 |
G24000103597 | TROPICAL ESCAPE VACATION HOMES | ACTIVE | 2024-08-29 | 2029-12-31 | No data | TROPICAL XSCAPE, INC., 8320 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896 |
G21000113201 | TROPICAL ESCAPE VACATION HOMES | ACTIVE | 2021-09-01 | 2026-12-31 | No data | 8320 CHAMPIONSGATE BLVD, CHAMPIONSGATE, FL, 33896 |
G19000122443 | TROPICAL ESCAPE RESORT HOMES | ACTIVE | 2019-11-14 | 2029-12-31 | No data | 8320 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33897 |
G15000005286 | TROPICAL ESCAPE VACATION HOMES | EXPIRED | 2015-01-14 | 2020-12-31 | No data | 355 CHADWICK DR, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Strawcutter, William, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 1540 International Parkway, 2000, Lake Mary, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 8320 Champions Gate Blvd, Champions Gate, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 8320 Champions Gate Blvd, Champions Gate, FL 33896 | No data |
AMENDMENT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000157921 | TERMINATED | 1000000863864 | POLK | 2020-03-09 | 2030-03-11 | $ 2,245.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-17 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-27 |
Amendment | 2017-09-22 |
ANNUAL REPORT | 2017-06-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State