Search icon

TROPICANA RESORT PROPERTY INC. - Florida Company Profile

Company Details

Entity Name: TROPICANA RESORT PROPERTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICANA RESORT PROPERTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: P09000072055
FEI/EIN Number 270864202

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

Address: 43420 US HWY 27 N, DAVENPORT, FL, 33837, US
Mail Address: 43420 US HWY 27 N, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-BARRETO LYSETTE Treasurer PO BOX 562747, ROCKLEDGE, FL, 32956
Merced Luis A Secretary PO BOX 562747, ROCKLEDGE, FL, 32956
Villahermosa Ivan Sub PO BOX 562747, ROCKLEDGE, FL, 32956
Torres Maria L Vice President PO BOX 562747, ROCKLEDGE, FL, 32956
Ortiz Elvin C President P.O Box 562747, Rockledge, FL, 32956
STAGE LAW FIRM P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 Stage Law Firm, P.A -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1817 Crane Creek Blvd., Melbourne, FL 32940 -
PENDING REINSTATEMENT 2012-07-05 - -
REINSTATEMENT 2012-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State