Entity Name: | TROPHY PROPERTIES SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPHY PROPERTIES SOUTH FLORIDA, 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: | 20 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | P06000010287 |
FEI/EIN Number |
651265949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E LAS OLAS BLVD,, #130-660, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 401 E LAS OLAS BLVD,, #130-660, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joshi Ajay | Manager | 401 E Las Olas Blvd, ft lauderdale, FL, 33301 |
HAINES DEBORAH D | Agent | 401 E Las Olas Blvd, FT LAUDERDALE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-11 | 401 E Las Olas Blvd, #130-660, FT LAUDERDALE, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-26 | 401 E LAS OLAS BLVD,, #130-660, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2019-06-26 | 401 E LAS OLAS BLVD,, #130-660, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | HAINES, DEBORAH D | - |
REINSTATEMENT | 2018-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-28 | - | - |
Name | Date |
---|---|
Amendment | 2024-01-11 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-12-01 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2019-02-05 |
REINSTATEMENT | 2018-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State