Search icon

PALM CITY TROPICALS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PALM CITY TROPICALS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM CITY TROPICALS FLORIDA, 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: 09 Jan 2013 (12 years ago)
Document Number: P13000003311
FEI/EIN Number 35-2466939

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

Address: 10779 SW CITRUS BLVD., PALM CITY, FL, 34990
Mail Address: 10779 SW CITRUS BLVD., PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGG TIM President 10779 SW CITRUS BLVD., PALM CITY, FL, 34990
DAGG JEFF Secretary 10779 SW CITRUS BLVD., PALM CITY, FL, 34990
DAGG MARLENE Chief Financial Officer 10779 SW CITRUS BLVD., PALM CITY, FL, 34990
Mildner Roy Agent 423 Delaware Ave, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Mildner, Roy -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 423 Delaware Ave, Fort Pierce, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State