Search icon

TROPICAL CONSULTING, INC. - Florida Company Profile

Company Details

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

TROPICAL CONSULTING, 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: 26 Aug 2009 (16 years ago)
Document Number: P09000071739
FEI/EIN Number 270931537

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

Address: 6671 W Indiantown Road, Ste 50-281, Jupiter, FL, 33458, US
Mail Address: 1202 N Lake Park Blvd, Carolina Beach, NC, 28428, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFER KENNETH President 6671 W Indiantown Road, Jupiter, FL, 33458
COFER KENNETH Secretary 6671 W Indiantown Road, Jupiter, FL, 33458
Murphy Matthew Agent 6671 W Indiantown Road, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 Murphy, Matthew -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 6671 W Indiantown Road, Ste 50-281, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-03-24 6671 W Indiantown Road, Ste 50-281, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 6671 W Indiantown Road, Ste 50-281, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State