Search icon

TROPICAL UNDERGROUND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL UNDERGROUND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL UNDERGROUND SERVICES, 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: 28 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000032403
FEI/EIN Number 262264628

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

Address: 1166 woodcrest lane, NORTH PORT, FL, 34286, US
Mail Address: 1166 woodcrest lane, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS BRENT M Agent 1166 woodcrest lane, NORTH PORT, FL, 34286
CROSS BRENT M President 1166 woodcrest lane, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 1166 woodcrest lane, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2014-04-20 1166 woodcrest lane, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 1166 woodcrest lane, NORTH PORT, FL 34286 -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-07-31
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-07-30
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State