Entity Name: | T. R. I. TROPICAL RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 1997 (27 years ago) |
Date of dissolution: | 03 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2023 (2 years ago) |
Document Number: | P97000074137 |
FEI/EIN Number | 650815894 |
Address: | 7448 Silver Woods Ct., Boca Raton, FL, 33433, US |
Mail Address: | 7448 SILVER WOODS CT, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEISCHMAN ROBERT | Agent | 7448 Silver Woods Ct., Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Fleischman Robert M | Director | 7448 Silver Woods Ct., Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Fleischman Sharon R | Vice President | 7448 Silver Woods Ct., Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Fleischman Robert | Secretary | 7448 Silver Woods Ct., Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Fleischman Robert | Treasurer | 7448 Silver Woods Ct., Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-08-31 | 7448 Silver Woods Ct., Boca Raton, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 7448 Silver Woods Ct., Boca Raton, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 7448 Silver Woods Ct., Boca Raton, FL 33433 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000796588 | TERMINATED | 1000000176424 | DADE | 2010-06-11 | 2030-07-28 | $ 750.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State