Search icon

TROPALM REALTY SALES INC. - Florida Company Profile

Company Details

Entity Name: TROPALM REALTY SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPALM REALTY SALES 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: 27 Apr 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2000 (24 years ago)
Document Number: 570472
FEI/EIN Number 133002043

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

Address: 13 MCCULLOCH DRIVE, DIX HILLS, NY, 11746, US
Mail Address: P.O. BOX 3017, HUNTINGTON STATION, NY, 11746, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XL CORPORATE SERVICES INC. Agent -
CAMARDA WENDY President 13 MCCULOCH DRIVE, DIX HILLS, NY, 11746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 13 MCCULLOCH DRIVE, DIX HILLS, NY 11746 -
CHANGE OF MAILING ADDRESS 2011-01-12 13 MCCULLOCH DRIVE, DIX HILLS, NY 11746 -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1985-05-08 XL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1985-05-08 C/O THOMAS L. LAGER, 216 WEST COLLEGE AVE., TALLAHASSEE, FL 32302 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State