Search icon

TROPICAL WOODWORKS CORP. - Florida Company Profile

Company Details

Entity Name: TROPICAL WOODWORKS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL WOODWORKS CORP. 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: 12 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: P10000002301
FEI/EIN Number 271694080

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

Address: 11351 SW 29th Street, Miramar, FL, 33025, US
Mail Address: 11351 SW 29th Street, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINOCO FRANCISCO J Agent 11351 SW 29th Street, Miramar, FL, 33025
TINOCO FRANCISCO J President 11351 SW 29th Street, Miramar, FL, 33025
TINOCO FRANCISCO J Treasurer 11351 SW 29th Street, Miramar, FL, 33025
TINOCO FRANCISCO J Director 11351 SW 29th Street, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 11351 SW 29th Street, 207, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-27 11351 SW 29th Street, 207, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 11351 SW 29th Street, 207, Miramar, FL 33025 -
REINSTATEMENT 2023-08-16 - -
REGISTERED AGENT NAME CHANGED 2023-08-16 TINOCO, FRANCISCO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-08-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State