Entity Name: | FLORIDA TROPICAL GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA TROPICAL GARDENS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Feb 2008 (17 years ago) |
Document Number: | P94000038666 |
FEI/EIN Number |
650493477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 SW Curay ST, Port Saint Lucie, FL, 34983, US |
Mail Address: | 1225 SW Curay ST, Port Saint Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA MIGUEL A | President | 1225 SW CURAY ST, PORT SAINT LUCIE, FL, 34983 |
RIVERA MIGUEL A | Secretary | 1225 SW CURAY ST, PORT SAINT LUCIE, FL, 34983 |
RIVERA MIGUEL A | Director | 1225 SW CURAY ST, PORT SAINT LUCIE, FL, 34983 |
Rivera Miguel | Agent | 10388 W. STATE RD 84, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-24 | 1225 SW Curay ST, Port Saint Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2024-05-24 | 1225 SW Curay ST, Port Saint Lucie, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 10388 W. STATE RD 84, SUITE 104, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-27 | Rivera, Miguel | - |
CANCEL ADM DISS/REV | 2008-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000055744 | ACTIVE | COCE23072830 | BROWARD COUNTY COURT CLERK | 2024-12-30 | 2030-01-28 | $21,569.04 | OHIO SECURITY INSURANCE COMPANY, AN OHIO CORPORATION, 136 N 3RD STREET, HAMILTON, OH, 45012 |
J03000049959 | LAPSED | CACE 00-10000(14) | 11TH JUDICIAL CRT CT BROWARD C | 2001-10-09 | 2008-02-03 | $25,452.05 | PALM COURT AT 23RD STREET LTD, 19501 BISCAYNE BLVD SUITE 400, AVENTURA FL 33180 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State