Search icon

TROPICAL RESTORATIONS, INC. - Florida Company Profile

Company Details

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

TROPICAL RESTORATIONS, 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 Mar 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000021480
FEI/EIN Number 650474129

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

Address: 4320 CRYSTAL LAKE DR., #A-6, POMPANO BEACH, FL, 33064
Mail Address: 4320 CRYSTAL LAKE DR., #A-6, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAZEKOVICH JAMES Director 4320 CRYSTAL LAKE DR., #A-6, POMPANO BEACH, FL, 33064
BLAZEKOVICH JAMES President 4320 CRYSTAL LAKE DR., #A-6, POMPANO BEACH, FL, 33064
COHEN, ARTHUR P., ESQ. Agent ONE EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-04-11 COHEN, ARTHUR P., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-11 ONE EAST BROWARD BLVD., SUITE 700, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 1995-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State