Search icon

TROPICAL SOUP CORPORATION - Florida Company Profile

Company Details

Entity Name: TROPICAL SOUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL SOUP CORPORATION 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: 22 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P10000015973
FEI/EIN Number 271952267

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

Address: 429 Caroline STREET, Unit A, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 4170, KEY WEST, FL, 33041
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH JOSEPH H President 7 Cypress Terrace, KEY WEST, FL, 33040
WALSH JOSEPH H Secretary 7 Cypress Terrace, KEY WEST, FL, 33040
WALSH JOSEPH H Director 7 Cypress Terrace, KEY WEST, FL, 33040
DEMENT C W Director 7 Cypress Terrace, KEY WEST, FL, 33040
DEMENT C W Vice President 7 Cypress Terrace, KEY WEST, FL, 33040
Walsh Joseph Agent 7 Cypress Terrace, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014307 ISLAND WELCOME CENTER EXPIRED 2017-02-08 2022-12-31 - P.O. BOX 4147, KEY WEST, FL, 33041
G10000041544 ISLAND WELCOME CENTER EXPIRED 2010-05-11 2015-12-31 - P.O. BOX 4147, KEY WEST, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 Walsh, Joseph -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 429 Caroline STREET, Unit A, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 7 Cypress Terrace, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2011-07-15 429 Caroline STREET, Unit A, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
TROPICAL SOUP CORPORATION, etc., VS CITY OF KEY WEST, etc., et al., 3D2020-1377 2020-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-391

Parties

Name TROPICAL SOUP CORPORATION
Role Appellant
Status Active
Representations VAN D. FISCHER
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations KYLE B. TEAL, GEORGE B. WALLACE
Name HISTORIC TOURS OF AMERICA, INC.
Role Appellee
Status Active
Name TROPICAL SHELL & GIFTS, INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TROPICAL SOUP CORPORATION
Docket Date 2020-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TROPICAL SOUP CORPORATION
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Key West
Docket Date 2020-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169097100 2020-04-14 0455 PPP 429 CAROLINE STREET, KEY WEST, FL, 33040-3924
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4871.95
Loan Approval Amount (current) 4871.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY WEST, MONROE, FL, 33040-3924
Project Congressional District FL-28
Number of Employees 2
NAICS code 561591
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4953.1
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State