Search icon

TROPICAL PROTECTIVE COATINGS OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL PROTECTIVE COATINGS OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL PROTECTIVE COATINGS OF BREVARD, 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 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000158313
FEI/EIN Number 200570199

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

Address: 108 VENUS COURT, INDIALANTIC, FL, 32903
Mail Address: 108 VENUS COURT, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERROW JOHN President 108 VENUS CT., INDIALANTIC, FL, 32903
PERROW JOHN Vice President 108 VENUS CT., INDIALANTIC, FL, 32903
PERROW JOHN Secretary 108 VENUS CT., INDIALANTIC, FL, 32903
PERROW JOHN Treasurer 108 VENUS CT., INDIALANTIC, FL, 32903
PERROW JOHN Manager 108 VENUS CT., INDIALANTIC, FL, 32903
PERROW JOHN Agent 108 VENUS CT., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-28 PERROW, JOHN -
REINSTATEMENT 2021-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 108 VENUS COURT, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2010-04-17 108 VENUS COURT, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-03 108 VENUS CT., INDIALANTIC, FL 32903 -

Documents

Name Date
REINSTATEMENT 2021-06-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State