Search icon

TROPICAL BREEZE BEACH CONCESSION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL BREEZE BEACH CONCESSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL BREEZE BEACH CONCESSION, 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: 21 May 1998 (27 years ago)
Date of dissolution: 30 Sep 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P98000045899
FEI/EIN Number 593512754

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

Address: 2987 S. ATLANTIC AVE., UNIT 1102, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2987 S. ATLANTIC AVE., UNIT 1102, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS PHILLIP SETH Vice President 2987 S. ATLANTIC AVE., UNIT 1102, DAYTONA BEACH SHORES, FL, 32118
THOMAS PHILLIP R Agent 2987 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
THOMAS PHILLIP R Director 2987 S. ATLANTIC AVE., UNIT 1102, DAYTONA BEACH SHORES, FL, 32118
THOMAS PHILLIP R President 2987 S. ATLANTIC AVE., UNIT 1102, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 2987 S. ATLANTIC AVE., UNIT 1102, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-07 2987 S. ATLANTIC AVE., UNIT 1102, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2003-03-07 2987 S. ATLANTIC AVE., UNIT 1102, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 1998-06-08 THOMAS, PHILLIP R -
AMENDMENT 1998-06-08 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-09-30
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2008-02-13
Amendment 2007-05-03
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State