Search icon

TROPICAL CUSINE INC - Florida Company Profile

Company Details

Entity Name: TROPICAL CUSINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL CUSINE 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: 25 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000061633
FEI/EIN Number 262855946

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

Address: 3109 TOBAGO AVE, CLERMONT, FL, 34711, US
Mail Address: 3109 TOBAGO AVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENZEN AUDREY S President 3109 TOBAGO AVE, CLERMONT, FL, 34711
GORDON JEANETTE E Vice President 4808 BARBADOS LOOP, CLERMONT, FL, 34711
VENZEN AUDREY S Secretary 3109 TOBAGO AVE, CLERMONT, FL, 34711
VENZEN AUDREY S Treasurer 3109 TOBAGO AVE, CLERMONT, FL, 34711
JOESPH ANNMARIE L Agent 3109 TOBAGO AVE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08183900112 TROPICAL COUSINE INC EXPIRED 2008-07-01 2013-12-31 - 4420 HWY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 3109 TOBAGO AVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2009-05-06
Domestic Profit 2008-06-25

Date of last update: 01 May 2025

Sources: Florida Department of State