Search icon

TROPICAL AUTO SALES & RENT TO OWN INC

Company Details

Entity Name: TROPICAL AUTO SALES & RENT TO OWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2008 (17 years ago)
Date of dissolution: 19 Jul 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: P08000005325
FEI/EIN Number 261738981
Address: 7128 E. COLONIAL DR., ORLANDO, FL, 32807, US
Mail Address: 7128 E. COLONIAL DR., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BENITEZ LAW GROUP, P.L. Agent

President

Name Role Address
Leon Carlos President 7128 E Colonial Drive, Orlando, FL, 32807

Vice President

Name Role Address
Berthiaume Diana Vice President 7128 E Colonial Drive, Orlando, FL, 32807

Director

Name Role Address
Berthiaume Reginald M Director 7128 E colonial drive, orlando, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011167 TAS MOTOR SERVICES EXPIRED 2012-02-01 2017-12-31 No data 7128 E. COLONIAL DR., ORLANDO, FL, 32807
G10000100645 TROPICAL AUTO OUTLET EXPIRED 2010-11-02 2015-12-31 No data 6363 EAST COLONIAL DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CONVERSION 2016-07-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000132472. CONVERSION NUMBER 700000162677
CHANGE OF PRINCIPAL ADDRESS 2011-06-06 7128 E. COLONIAL DR., ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2011-06-06 7128 E. COLONIAL DR., ORLANDO, FL 32807 No data
AMENDMENT 2011-01-05 No data No data
AMENDMENT 2010-08-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-17 1223 EAST CONCORD ST, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2010-08-17 BENITEZ LAW GROUP, P.L. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000661425 TERMINATED 1000000908720 ORANGE 2021-12-09 2041-12-29 $ 100,311.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-09-15
AMENDED ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2015-04-08
AMENDED ANNUAL REPORT 2014-10-22
ANNUAL REPORT 2014-04-08
Off/Dir Resignation 2013-06-05
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State