Search icon

TAKE PROFIT INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: TAKE PROFIT INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAKE PROFIT INVESTMENTS, 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: 21 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000053861
FEI/EIN Number 81-3060774

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

Address: 500 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: 500 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHESTER BRUCE L President 500 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
ROCHESTER BRUCE L Director 500 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
ROCHESTER BRUCE L Treasurer 500 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
ALPHONSE NANDI N Vice President 500 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
ALPHONSE NANDI N Secretary 500 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Rochester Bruce L Agent 500 E Las Olas Blvd, Fort Laudardale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 Rochester, Bruce L -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 500 E Las Olas Blvd, Apt 2401, Fort Laudardale, FL 33301 -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 500 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-04-08 500 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-26
Domestic Profit 2016-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State