Search icon

TROPICAL ACRES INC. - Florida Company Profile

Company Details

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

TROPICAL ACRES 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: 08 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000057864
FEI/EIN Number NOT APPLICABLE

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

Address: 1460 S. McCall Rd, VENICE, FL, 34285, US
Mail Address: 1460 S. McCall Rd., ENGLEWOOD, FL, 34223, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER DAVID A Chief Executive Officer 155 S. Oxford Dr, ENGLEWOOD, FL, 34223
SCHNEIDER DAVID A Agent 1460 S. McCall Rd, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1460 S. McCall Rd, Suite 2H, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1460 S. McCall Rd, Suite 2H, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2016-04-30 1460 S. McCall Rd, Suite 2H, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2016-04-30 SCHNEIDER, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-04-30
Domestic Profit 2014-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State