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 |
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 | - |
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 | - | - |
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