Search icon

TROPICAL TIKI HUTS, INC. - Florida Company Profile

Company Details

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

TROPICAL TIKI HUTS, 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000059543
FEI/EIN Number 650597905

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

Address: MAGNOLIA TRACE NW, P O BOX 2037, LABELLE, FL, 33935
Mail Address: PO BOX 2037, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND KELVIN A Director MAGNOLIA TRACE NW, LABELLE, FL, 33935
TOWNSEND MARY L Director MAGNOLIA TRACE NW, LABELLE, FL, 33935
TOWNSEND KELVIN A Agent MAGNOLIA TRACE NW, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1998-05-05 MAGNOLIA TRACE NW, P O BOX 2037, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-19 MAGNOLIA TRACE NW, ST. RD 78 A, LABELLE, FL 33975 -
REINSTATEMENT 1996-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-06-19
REINSTATEMENT 1996-11-15
DOCUMENTS PRIOR TO 1997 1995-07-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State