Search icon

ALL TROPICALS, INC. - Florida Company Profile

Company Details

Entity Name: ALL TROPICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TROPICALS, 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: 23 May 1988 (37 years ago)
Document Number: M82435
FEI/EIN Number 650055209

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

Address: 8204 HALF DOME CT, BOYNTON BEACH, FL, 33473, US
Mail Address: P.O. Box 740307, BOYNTON BEACH, FL, 33474, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMER, SANDRA R. President 8204 HALF DOME CT, BOYNTON BEACH, FL, 33473
HAMMER SANDRA R Agent 8204 HALF DOME CT, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 8204 HALF DOME CT, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2023-01-25 HAMMER, SANDRA R. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 8204 HALF DOME CT, BOYNTON BEACH, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 8204 HALF DOME CT, BOYNTON BEACH, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State