Entity Name: | U.S. TROPICAL FISH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. TROPICAL FISH 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: | 30 Jun 1994 (31 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P94000049136 |
FEI/EIN Number |
650501618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 66-7717, MIAMI, FL, 33166 |
Mail Address: | P O BOX 66-7717, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ ADOLF | President | P O BOX 66-7717, MIAMI, FL, 33166 |
SCHWARTZ ADOLF | Director | P O BOX 66-7717, MIAMI, FL, 33166 |
GANGUZZA JOSEPH | Agent | HYMAN & KAPLAN, P.A., MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | P O BOX 66-7717, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | P O BOX 66-7717, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-23 | HYMAN & KAPLAN, P.A., 150 W. FLAGLER ST., 27TH FLOOR, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 1995-08-03 | GANGUZZA, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-02-06 |
ANNUAL REPORT | 2002-04-02 |
REINSTATEMENT | 2001-11-13 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-04-07 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State