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 |
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 |
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 | - | - |
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