Search icon

TROPICAL PLANT PEOPLE, INC. - Florida Company Profile

Company Details

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

TROPICAL PLANT PEOPLE, 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: 21 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 1997 (28 years ago)
Document Number: G80934
FEI/EIN Number 592494524

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

Address: 10929 LINDEN ST., TEQUESTA, FL, 33469
Mail Address: 10929 LINDEN ST., TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALFAMO, EATON, & DELISI, LLC Agent -
HARP DAVID President 10929 LINDEN ST, TEQUESTA, FL, 33469
HARP DAVID Director 10929 LINDEN ST, TEQUESTA, FL, 33469
HARP DAVID Secretary 10929 LINDEN ST, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 9250 ALTERNATE A1A STE A, NORTH PALM BEACH, FL 33403 -
CHANGE OF MAILING ADDRESS 2023-04-13 10929 LINDEN ST., TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2023-04-13 CATALFAMO, EATON & DELISI LLC -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 10929 LINDEN ST., TEQUESTA, FL 33469 -
REINSTATEMENT 1997-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1984-12-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State