Search icon

TROPIX CARIBBEAN CUISINE CO. - Florida Company Profile

Company Details

Entity Name: TROPIX CARIBBEAN CUISINE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIX CARIBBEAN CUISINE CO. 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: 18 Jan 2007 (18 years ago)
Date of dissolution: 04 Jun 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: P07000008001
FEI/EIN Number 208258297

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

Address: 651 E. MAIN AVE., UNIT 1, HAINES CITY, FL, 33844
Mail Address: 651 E. MAIN AVE., UNIT 1, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS DENISE President 628 FRESNO COURT, KISSIMMEE, FL, 34758
ROSS DENISE Secretary 628 FRESNO COURT, KISSIMMEE, FL, 34758
ROSS DENISE Treasurer 628 FRESNO COURT, KISSIMMEE, FL, 34758
WALSH MARTIN Vice President 628 FRESNO COURT, KISSIMMEE, FL, 34758
ROSS DENISE Agent 628 FRESNO COURT, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018619 CLUB BLITZ RESTAURANT & LOUNGE EXPIRED 2010-02-25 2015-12-31 - 651 EAST MAIN AVENUE - UNIT 1, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-04 651 E. MAIN AVE., UNIT 1, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2010-06-04 651 E. MAIN AVE., UNIT 1, HAINES CITY, FL 33844 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000485297 ACTIVE 1000000225963 POLK 2011-07-15 2031-08-03 $ 629.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000270311 TERMINATED 1000000147148 POLK 2009-11-02 2030-02-16 $ 881.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-06-04
ADDRESS CHANGE 2010-06-04
ANNUAL REPORT 2010-02-25
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-04-16
Domestic Profit 2007-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State