Search icon

TORTUGA DREAMS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TORTUGA DREAMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTUGA DREAMS, INCORPORATED 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000063227
FEI/EIN Number 46-3328583

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

Address: 1601 SEMINARY STREET, KEY WEST, FL, 33040, US
Mail Address: 1601 SEMINARY STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
PETITT FELIX HJR. Director 1601 SEMINARY STREET, KEY WEST, FL, 33040
PETITT FELIX HJR. President 1601 SEMINARY STREET, KEY WEST, FL, 33040
PETITT FELIX HSR. Treasurer 1601 SEMINARY STREET, KEY WEST, FL, 33040
PETITT JUANITA T Secretary 1601 SEMINARY STREET, KEY WEST, FL, 33040
Petitt Emily JJR. Chief Operating Officer 1601 SEMINARY STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State