Search icon

TROPICAL EXPOSURE CHARTERS, INC - Florida Company Profile

Company Details

Entity Name: TROPICAL EXPOSURE CHARTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL EXPOSURE CHARTERS, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: P07000032246
FEI/EIN Number 208671580

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

Address: 51 MAIN STREET, SLIP # 11, DUNEDIN, FL, 34698, US
Mail Address: 1581 Gulf Blvd. Unit # 505, CLEARWATER, FL, 33767, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHTOWER JEFF President 1581 Gulf Blvd. Unit # 505, CLEARWATER, FL, 33767
Hightower Andrea Vice President 1581 Gulf Blvd. Unit # 505, CLEARWATER, FL, 33767
HIGHTOWER JEFF Agent 1581 Gulf Blvd. Unit # 505, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084074 DAISY MAE FISHING CHARTERS, INC VII EXPIRED 2019-08-08 2024-12-31 - 1581 GULF BLVD. UNIT #505, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 51 MAIN STREET, SLIP # 11, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2021-04-05 51 MAIN STREET, SLIP # 11, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2021-04-05 HIGHTOWER, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1581 Gulf Blvd. Unit # 505, CLEARWATER, FL 33767 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State