TROPICAL FISH TRANSHIPPERS, INC. - Florida Company Profile

Entity Name: | TROPICAL FISH TRANSHIPPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL FISH TRANSHIPPERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2023 (2 years ago) |
Document Number: | P98000087691 |
FEI/EIN Number |
650885242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 600 Walker Court, Canton, GA, 30115, US |
Address: | 1400 NW 65TH AVE, BAY K & BAY L, PLANTATION, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tieder Jerrold C | President | 600 Walker Court, Canton, GA, 30115 |
Tieder Geraldine L | Vice President | 600 Walker Court, Canton, GA, 30115 |
TIEDER GERALDINE L | Agent | 1400 NW 65TH AVE, PLANTATION, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000038781 | TFT DISTRIBUTORS | ACTIVE | 2010-05-03 | 2030-12-31 | - | 600 WALKER COURT, CANTON, GA, 30115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 600 WALKER COURT, CANTON, FL 30115 | - |
REINSTATEMENT | 2023-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 1000 COBB INTERNATIONAL DRIVE, SUITE D, KENNESAW, GA 30152 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 1000 COBB INTERNATIONAL DRIVE, SUITE D, KENNESAW, GA 30152 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | TIEDER, GERALDINE L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000230825 | TERMINATED | 01021370069 | 03662 02838 | 2002-06-07 | 2007-06-13 | $ 1,592.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871 |
J01000078242 | TERMINATED | 01013380023 | 03536 00648 | 2001-12-07 | 2006-12-18 | $ 2,701.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-02-08 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State