Search icon

TROPICAL LEASING, INC. - Florida Company Profile

Company Details

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

TROPICAL LEASING, 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 Jul 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000051050
FEI/EIN Number 593198725

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

Address: 11 LAKESHORE DR., KEY LARGO, FL, 33037, US
Mail Address: 350 NW ALICE AVE, STUART, FL, 34994, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER GEORGE President 11 LAKESHORE DR., KEY LARGO, FL, 33037
COLLIER GEORGE Agent 350 NW ALICE AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 350 NW ALICE AVE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2001-05-17 11 LAKESHORE DR., KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-06 11 LAKESHORE DR., KEY LARGO, FL 33037 -
REINSTATEMENT 1997-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-04-04 COLLIER, GEORGE -

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-23
REINSTATEMENT 1997-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State