Search icon

TROPICAL TROY INC. - Florida Company Profile

Company Details

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

TROPICAL TROY 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: 22 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2010 (15 years ago)
Document Number: P03000007948
FEI/EIN Number 760723441

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

Address: 640 EAST OCEAN AVE., BOYNTON BEACH, FL, 33435, US
Mail Address: 640 EAST OCEAN AVE., 7, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenberg Troy A Manager 640 East Ocean Ave, BOYNTON BEACH, FL, 33435
GREENBERG TROY Agent 640 East Ocean Ave, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 640 East Ocean Ave, 7, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-06-15 640 EAST OCEAN AVE., 7, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 640 EAST OCEAN AVE., 7, BOYNTON BEACH, FL 33435 -
AMENDMENT AND NAME CHANGE 2010-09-13 TROPICAL TROY INC. -
REINSTATEMENT 2010-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State