Search icon

TROPICAL STORM INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL STORM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL STORM 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: 18 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000008541
FEI/EIN Number 710896753

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

Address: 400 POI COURT, MERRITT ISLAND, FL, 32953
Mail Address: 400 POI COURT, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON MARLENE G President 400 POI COURT, MERRITT ISLAND, FL, 32953
MASON MARLENE G Agent 400 POI COURT, MERRITT ISLAND, FL, 32953
MASON FRANK J Vice President 400 POI COURT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 400 POI COURT, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2009-10-15 400 POI COURT, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 400 POI COURT, MERRITT ISLAND, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-05-04 MASON, MARLENE G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000000043 LAPSED 2007 SC 001985 SEMINOLE COUNTY 2007-11-30 2013-01-02 $1379.86 AAA TWO-WAY, INC., P.O. BOX 1142, GENEVA, FL 32732

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
CORAPREIWP 2009-10-15
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State