Search icon

TROPICAL SAILBOATS, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL SAILBOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL SAILBOATS, 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: 09 Dec 1970 (54 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 373809
FEI/EIN Number 591304838

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

Address: 1414 VON PHISTER STREET, KEY WEST, FL, 33040
Mail Address: 1414 VON PHISTER STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY JOAN Agent 1414 VON PHISTER STREET, KEY WEST, FL, 33040
GREGORY,JOAN President 1414 VON PHISTER STREET, KEY WEST, FL
GREGORY,JOAN Director 1414 VON PHISTER STREET, KEY WEST, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-12 GREGORY, JOAN -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 1414 VON PHISTER STREET, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 1989-08-28 TROPICAL SAILBOATS, INC. -
NAME CHANGE AMENDMENT 1989-01-01 TROPICAL WATERSPORTS, INC. -

Documents

Name Date
Off/Dir Resignation 2005-12-02
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State