Search icon

TROPICAL RUSH. MLB, INC. - Florida Company Profile

Company Details

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

TROPICAL RUSH. MLB, 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000005499
FEI/EIN Number 81-1162704

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

Address: 307-309 OCEAN AVE, MELBOURNE, FL, 32951, US
Mail Address: 307-309 OCEAN AVE, MELBOURNE, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE GLEN C President 132 CARDINAL DR, MELBOURNE BEACH, FL, 32951
LANE GLEN C Director 132 CARDINAL DR, MELBOURNE BEACH, FL, 32951
NOGUEIRA LANE CECILIA M Secretary 132 CARDINAL DR, MELBOURNE BEACH, FL, 32951
NOGUEIRA LANE CECILIA M Treasurer 132 CARDINAL DR, MELBOURNE BEACH, FL, 32951
NOGUEIRA LANE CECILIA M Director 132 CARDINAL DR, MELBOURNE BEACH, FL, 32951
NOGUEIRA LANE CECILIA M Vice President 132 CARDINAL DR, MELBOURNE BEACH, FL, 32951
WALDRON TOM D Agent 730 E STRAWBRIDGE AVE #200, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-20
Domestic Profit 2016-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State