Search icon

TROPICAL ENERGY SYSTEMS, INC. - Florida Company Profile

Company Details

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

TROPICAL ENERGY SYSTEMS, 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: 18 Mar 1982 (43 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F72987
FEI/EIN Number 592191744

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

Address: 5408 SUNSET BLVD., FT. PIERCE, FL, 34982
Mail Address: 5408 SUNSET BLVD., FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBAKOFF, STEPHEN President 5408 SUNSET BLVD., FT. PIERCE, FL, 34982
RIBAKOFF, STEPHEN Director 5408 SUNSET BLVD., FT. PIERCE, FL, 34982
RIBAKOFF, STEPHEN Agent 5408 SUNSET BLVD., FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-27 5408 SUNSET BLVD., FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1992-05-27 5408 SUNSET BLVD., FT. PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-27 5408 SUNSET BLVD., FT. PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State