Search icon

TROPIC AIRCRAFT, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC AIRCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC AIRCRAFT, 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: 03 Feb 1982 (43 years ago)
Document Number: F65773
FEI/EIN Number 592160082

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

Address: 299 PARK STREET, MIAMI, FL, 33166-4451, US
Mail Address: 2356 SE Liberator Lane, Suite 201, Stuart, FL, 34996, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISABEL GOLDBERG, P.A. Agent -
DEE, JR. WILLIAM E President 3461 SE KUBIN AVE, STUART, FL, 34997
DEE, JR. WILLIAM E Vice President 3461 SE KUBIN AVE, STUART, FL, 34997
DEE, JR. WILLIAM E Secretary 3461 SE KUBIN AVE, STUART, FL, 34997
DEE, JR. WILLIAM E Treasurer 3461 SE KUBIN AVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Isabel Goldberg P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 3440 Hollywood Blvd., Suite 415, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-05-29 299 PARK STREET, MIAMI, FL 33166-4451 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 299 PARK STREET, MIAMI, FL 33166-4451 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State