Search icon

TROPIC SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC SIGNS, 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: 20 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000141631
FEI/EIN Number 200440029

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

Address: 716 WESLEY AVENUE, 5, TARPON SPRINGS, FL, 34689, US
Mail Address: P O BOX 542, TARPON SPRINGS, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS GAVER M President 1326 RIVERSIDE AVENUE, TARPON SPRINGS, FL, 34689
POWERS GAVER M Treasurer 1326 RIVERSIDE AVENUE, TARPON SPRINGS, FL, 34689
POWERS GAVER M Director 1326 RIVERSIDE AVENUE, TARPON SPRINGS, FL, 34689
POWERS VIRGINIA K Vice President 1326 RIVERSIDE AVENUE, TARPON SPRINGS, FL, 34689
POWERS VIRGINIA K Secretary 1326 RIVERSIDE AVENUE, TARPON SPRINGS, FL, 34689
POWERS VIRGINIA K Director 1326 RIVERSIDE AVENUE, TARPON SPRINGS, FL, 34689
POWERS GAVER M Agent 1326 RIVERSIDE AVENUE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100376 MARKS SIGNS EXPIRED 2010-10-28 2015-12-31 - PO BOX 3632, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 716 WESLEY AVENUE, 5, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2006-04-27 716 WESLEY AVENUE, 5, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State