Search icon

TROPICAL CONCEPTS, INC. - Florida Company Profile

Company Details

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

TROPICAL CONCEPTS, 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: 17 Dec 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P92000012694
FEI/EIN Number 593167306

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

Address: 2136 TAMARRON TERRACE, PALM HARBOR, FL, 34683
Mail Address: 2136 TAMARRON TERRACE, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN LINDA A President 2136 TAMARRON TERRACE, PALM HARBOR, FL, 34683
GLENN LINDA A Vice President 2136 TAMARRON TERRACE, PALM HARBOR, FL, 34683
GLENN LINDA A Treasurer 2136 TAMARRON TERRACE, PALM HARBOR, FL, 34683
GLENN LINDA A Secretary 2136 TAMARRON TERRACE, PALM HARBOR, FL, 34683
CASTILLO MARCUS A Agent 19345 US HWY 19 NO, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 19345 US HWY 19 NO, CLEARWATER, FL 34624 -

Documents

Name Date
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State