Entity Name: | POPE'S TROPICAL PLANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POPE'S TROPICAL PLANTS, 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: | 17 Jan 2007 (18 years ago) |
Document Number: | P07000007267 |
FEI/EIN Number |
208341199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15320 SW 256TH STREET, Homestead, FL, 33032-6204, US |
Mail Address: | 15320 SW 256TH STREET, PRINCETON, FL, 33032, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE ROBERT L | President | 15320 SW 256TH STREET, PRINCETON, FL, 33032 |
POPE PECK | Director | 15320 SW 256TH STREET, PRINCETON, FL, 33032 |
POPE PECK | Secretary | 15320 SW 256TH STREET, PRINCETON, FL, 33032 |
POPE PECK | Treasurer | 15320 SW 256TH STREET, PRINCETON, FL, 33032 |
POPE ROBERT L | Agent | 15320 SW 256TH STREET, PRINCETON, FL, 33032 |
POPE ROBERT L | Director | 15320 SW 256TH STREET, PRINCETON, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-29 | 15320 SW 256TH STREET, Homestead, FL 33032-6204 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State