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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TROPICAL SOUP CORPORATION, etc., VS CITY OF KEY WEST, etc., et al., | 3D2020-1377 | 2020-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State