Entity Name: | TROPICAL IRRIGATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL IRRIGATION, 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: | 26 Aug 1983 (42 years ago) |
Document Number: | G57006 |
FEI/EIN Number |
592320733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7535 GARDEN ROAD, SUITE 23-A, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 7535 GARDEN ROAD, SUITE 23-A, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Starick Robert | President | 7535 GARDEN ROAD, RIVIERA BEACH, FL, 33404 |
STARICK ROBERT | Agent | 215 Lake Margaret Circle, Mt Dora, FL, 32757 |
STARICK, MARY P. | Secretary | 215 Lake Margaret Circle, Mt Dora, FL, 32757 |
STARICK, MARY P. | Treasurer | 215 Lake Margaret Circle, Mt Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-11 | 215 Lake Margaret Circle, Unit 203, Mt Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2008-01-31 | 7535 GARDEN ROAD, SUITE 23-A, RIVIERA BEACH, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 7535 GARDEN ROAD, SUITE 23-A, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | STARICK, ROBERT | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-29 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State