Search icon

ISLAND TROPICALS, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND TROPICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND TROPICALS, 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: 10 Jun 2004 (21 years ago)
Document Number: P04000090030
FEI/EIN Number 201281183

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

Address: 6903 NW 46 STREET, MIAMI, FL, 33166, US
Mail Address: 6920 NW 46 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINDE PEREZ DAILIN President 11445 SW 96 Terrace, MIAMI, FL, 33176
SINDE PEREZ DAILIN Director 11445 SW 96 Terrace, MIAMI, FL, 33176
SINDE PEREZ DAILIN Agent 11445 SW 96 Terrace, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 11445 SW 96 Terrace, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2012-04-24 SINDE PEREZ, DAILIN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 6903 NW 46 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-28 6903 NW 46 STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State