Search icon

TRIP PRODUCTS OF CAPE HAZE, INC. - Florida Company Profile

Company Details

Entity Name: TRIP PRODUCTS OF CAPE HAZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIP PRODUCTS OF CAPE HAZE, 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: 12 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000003184
FEI/EIN Number 650542916

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

Address: 863 CORBIN GAINEY RD., DEFUNIAK SPRINGS, FL, 32435
Mail Address: P O BOX 918, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKULEC THOMAS L Secretary P O BOX 918, DEFUNIAK SPRINGS, FL, 32435
MIKULEC THOMAS L Director P O BOX 918, DEFUNIAK SPRINGS, FL, 32435
MIKULEC THOMAS L President P O BOX 918, DEFUNIAK SPRINGS, FL, 32435
MIKULEC THOMAS L Treasurer P O BOX 918, DEFUNIAK SPRINGS, FL, 32435
MIKULEC THOMAS L Agent 863 CORBIN GAINEY RD., DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-22 - -
CHANGE OF MAILING ADDRESS 2011-04-22 863 CORBIN GAINEY RD., DEFUNIAK SPRINGS, FL 32435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-07 MIKULEC, THOMAS LPRES -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 863 CORBIN GAINEY RD., DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-25 863 CORBIN GAINEY RD., DEFUNIAK SPRINGS, FL 32435 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-22
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State