Search icon

TROPIC SHORE PROPERTIES, INC. - Florida Company Profile

Company Details

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

TROPIC SHORE PROPERTIES, 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: 20 Dec 1988 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K54086
FEI/EIN Number APPLIED FOR

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

Address: 13300 - 17 S. CLEVELAND AVE, FT. MYERS, FL, 33907
Mail Address: 13300 - 17 S. CLEVELAND AVE, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSTENMIER, EDWARD C. President 13300-17 S CLEVELAND AVE, FT. MYERS, FL
GERSTENMIER, EDWARD C. Treasurer 13300-17 S CLEVELAND AVE, FT. MYERS, FL
GERSTENMIER, EDWARD C. Director 13300-17 S CLEVELAND AVE, FT. MYERS, FL
GERSTENMIER, SHERRY A. Secretary 13300-17 S CLEVELAND AVE, FT. MYERS, FL
GERSTENMIER, SHERRY A. Vice President 13300-17 S CLEVELAND AVE, FT. MYERS, FL
GERSTENMIER, SHERRY A. Director 13300-17 S CLEVELAND AVE, FT. MYERS, FL
GERTENMIER, EDWARD C. Agent 13300-17 S. CLEVELAND AVE., FT. MYERS FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-15 13300 - 17 S. CLEVELAND AVE, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1990-06-15 13300 - 17 S. CLEVELAND AVE, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-15 13300-17 S. CLEVELAND AVE., FT. MYERS FL 33907 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State