Search icon

TROPIC SAILING CRUISES, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC SAILING CRUISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC SAILING CRUISES, 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 1986 (39 years ago)
Document Number: M37394
FEI/EIN Number 592711509

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

Address: BRUCE PURDY, 204 Hospital Dr NE, Ft Walton Beach, FL, 32578, US
Mail Address: BRUCE PURDY, 204 Hospital Dr NE, Ft Walton Beach, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURDY, BRUCE Agent BRUCE PURDY, Ft Walton Beach, FL, 32578
PURDY, BRUCE Director BRUCE PURDY, Ft Walton Beach, FL, 32578
PURDY, BRUCE President BRUCE PURDY, Ft Walton Beach, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 BRUCE PURDY, 204 Hospital Dr NE, Ft Walton Beach, FL 32578 -
CHANGE OF MAILING ADDRESS 2022-03-02 BRUCE PURDY, 204 Hospital Dr NE, Ft Walton Beach, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 BRUCE PURDY, 204 Hospital Dr NE, Ft Walton Beach, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State