Search icon

TROPICAL TILE, INC. - Florida Company Profile

Company Details

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

TROPICAL TILE, 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: 15 Oct 2003 (22 years ago)
Document Number: P03000114085
FEI/EIN Number 200337629

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

Address: 520 MIDWAY LANE, TARPON SPRINGS, FL, 34689
Mail Address: 520 MIDWAY LANE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMACHE MICHAEL E Treasurer 520 MIDWAY LANE, TARPON SPRINGS, FL, 34689
GAMACHE MICHAEL E Director 520 MIDWAY LANE, TARPON SPRINGS, FL, 34689
GAMACHE MICHAEL E President 520 MIDWAY LANE, TARPON SPRINGS, FL, 34689
GAMACHE MICHAEL E Secretary 520 MIDWAY LANE, TARPON SPRINGS, FL, 34689
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Gamache, Michael -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 520 MIDWAY LANE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 520 MIDWAY LANE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2007-01-08 520 MIDWAY LANE, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State