Search icon

J/R TROPICALS, INC. - Florida Company Profile

Company Details

Entity Name: J/R TROPICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J/R TROPICALS, 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 Jan 1991 (34 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: S31212
FEI/EIN Number 650244076

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

Address: 9737 NW 41ST ST, 642, DORAL, FL, 33178, US
Mail Address: 9737 NW 41ST ST, 642, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE, JILL A President 9737 NW 41ST ST STE 642, DORAL, FL, 33178
MALONE JILL A Agent 9737 NW 41ST ST, DORAL, FL, 33178
MALONE, JILL A Director 9737 NW 41ST ST STE 642, DORAL, FL, 33178
MALONE, JILL A Treasurer 9737 NW 41ST ST STE 642, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 9737 NW 41ST ST, 642, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-18 9737 NW 41ST ST, 642, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 9737 NW 41ST ST, 642, DORAL, FL 33178 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-04-06 MALONE, JILL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000371907 TERMINATED 1000000391415 MIAMI-DADE 2013-02-11 2023-02-13 $ 465.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000808860 LAPSED 11-11976-CC-23 MIAMI-DADE COUNTY COURT 2011-11-14 2016-12-15 $7,101.16 HIGHLAND ANTHURIUMS S.A., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-31
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State