Search icon

A TROPICAL GARAGE DOORS CORP. - Florida Company Profile

Company Details

Entity Name: A TROPICAL GARAGE DOORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TROPICAL GARAGE DOORS CORP. 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: 05 Feb 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000011492
FEI/EIN Number 650809692

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

Address: 2186 WEST 60TH STREET, SUITE 20105, HIALEAH, FL, 33016
Mail Address: PO BOX 160472-0008, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO GILBERTO President 2186 WEST 60TH STREET, APT. 20105, HIALEAH, FL, 33016
CAMACHO GILBERTO Director 2186 WEST 60TH STREET, APT. 20105, HIALEAH, FL, 33016
SANCHEZ SARA M Secretary 2186 WEST 60TH STREET, APT. 20105, HIALEAH, FL, 33016
SANCHEZ SARA M Director 2186 WEST 60TH STREET, APT. 20105, HIALEAH, FL, 33016
BANDOMO FERNANDO B Vice President 9830 SW 54TH STREET, MIAMI, FL, 33165
BANDOMO FERNANDO B Director 9830 SW 54TH STREET, MIAMI, FL, 33165
CAMACHO GILBERTO Agent 2186 WEST 60 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-07-26 - -
CHANGE OF MAILING ADDRESS 2002-07-26 2186 WEST 60TH STREET, SUITE 20105, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1999-03-26 CAMACHO, GILBERTO -
REGISTERED AGENT ADDRESS CHANGED 1999-03-26 2186 WEST 60 STREET, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000799933 TERMINATED 1000000462413 MIAMI-DADE 2013-04-22 2023-04-24 $ 1,869.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J02000104046 LAPSED 01020390084 20214 04722 2002-02-20 2022-03-14 $ 1,414.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Amendment 2002-07-26
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-26
Domestic Profit 1998-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State