Search icon

TU PAIS TROPICAL, INC. - Florida Company Profile

Company Details

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

TU PAIS TROPICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: P16000007841
FEI/EIN Number 81-1305431

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

Address: 807 PINE STREET, ORLANDO, FL, 32824, US
Mail Address: 807 PINE STREET, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADV ACCOUNTING & TAX SERVICES, LLC Agent -
FERNANDEZ FAUSTO F President 2600 SCOTTVILLE, DELTONA, FL, 32725
PERALTA EDWIN A Vice President 1333 S PRAIRIE CIRCLE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-12 - -
AMENDMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 ADV ACCOUNTING & TAX SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 12701 S JOHN YOUNG PKWY SUITE 215, ORLANDO, FL 32837 -
AMENDMENT 2018-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000035277 TERMINATED 1000000973770 ORANGE 2024-01-16 2044-01-17 $ 81,943.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000457333 TERMINATED 1000000963912 ORANGE 2023-09-15 2043-09-27 $ 36,442.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000457531 TERMINATED 1000000964090 ORANGE 2023-09-15 2043-09-27 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000146447 TERMINATED 1000000815191 ORANGE 2019-02-14 2039-02-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-29
Amendment 2022-07-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
Amendment 2020-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
Amendment 2018-09-17
ANNUAL REPORT 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210577403 2020-05-19 0491 PPP 807 PINE ST, ORLANDO, FL, 32824-9101
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23840
Loan Approval Amount (current) 23840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32824-9101
Project Congressional District FL-09
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24195.97
Forgiveness Paid Date 2021-11-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State