Search icon

TROPICAL ZENSATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL ZENSATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL ZENSATION, 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000028425
FEI/EIN Number 272360951

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

Address: 86700 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Mail Address: 86700 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LAZARO A Manager 86700 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
FOSTER JOHANNA Agent 45 SEAGATE BLVD, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002907 FLORIDA NATURAL SOAPS EXPIRED 2014-01-09 2019-12-31 - PO BOX 667, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 45 SEAGATE BLVD, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2014-04-26 FOSTER, JOHANNA -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-04-16
Domestic Profit 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State