Search icon

TROPICAL PROPERTY RESTORATION, INC. - Florida Company Profile

Company Details

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

TROPICAL PROPERTY RESTORATION, 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: 12 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000067111
FEI/EIN Number 47-1576004

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

Address: 8145 Canterbury Lake Blvd, Tampa, FL, 33619, US
Mail Address: P.O. BOX 12612, St.Petersburg, FL, 33733-2612, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOVANOV DRAGAN President 8145 Canterbury Lake Blvd, Tampa, FL, 33619
JOVANOV ZIVAN Vice President 3530 SW 111TH AVENUE, MIAMI, FL, 33615
JOVANOV DRAGAN Agent 8145 Canterbury Lake Blvd, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 8145 Canterbury Lake Blvd, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 8145 Canterbury Lake Blvd, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-03-16 8145 Canterbury Lake Blvd, Tampa, FL 33619 -
AMENDMENT 2014-10-02 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-10-13
Off/Dir Resignation 2016-07-27
ANNUAL REPORT 2016-03-16
Off/Dir Resignation 2015-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State