Search icon

TROPICAL BREEZE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL BREEZE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL BREEZE MARINE, 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: 27 Dec 2001 (23 years ago)
Date of dissolution: 01 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P01000121347
FEI/EIN Number 800004523

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

Address: 606 us hwy 441 se, OKEECHOBEE, FL, 34974, US
Mail Address: 606 us hwy 441 se, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
montgomery charles m Vice President 606 us hwy 441 se, OKEECHOBEE, FL, 34974
LUSTER BRENDA Agent 606 us hwy 441 se, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 606 us hwy 441 se, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2021-05-18 606 us hwy 441 se, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 606 us hwy 441 se, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2018-09-12 LUSTER, BRENDA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-01
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-09-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State