Search icon

TROPICAL GARDEN CAFE CORP. - Florida Company Profile

Company Details

Entity Name: TROPICAL GARDEN CAFE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TROPICAL GARDEN CAFE CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jun 2017 (8 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: P17000056746
FEI/EIN Number 82-2315926

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

Address: 14816 WHITE MAGNOLIA COURT, ORLANDO, FL 32824
Mail Address: 14816 WHITE MAGNOLIA COURT, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ, OLINDA Agent 14816 WHITE MAGNOLIA COURT, ORLANDO, FL 32824
RUIZ, OLINDA President 14816 WHITE MAGNOLIA COURT, ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045871 SAZON Y SABOR LATINO ACTIVE 2023-04-10 2028-12-31 - 14816 WHITE MAGNOLIA CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4234428304 2021-01-23 0491 PPS 707 N Goldenrod Rd, Orlando, FL, 32807-6286
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-6286
Project Congressional District FL-10
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8827.43
Forgiveness Paid Date 2021-12-27
4162327705 2020-05-01 0491 PPP 707 N GOLDENROD RD, ORLANDO, FL, 32807
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6329.11
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State