Search icon

POPE'S TROPICAL PLANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 15320 SW 256TH STREET, Homestead, FL 33032-6204 -

Documents

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