Entity Name: | TROPI-COCO, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPI-COCO, 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: | 27 Aug 2014 (11 years ago) |
Document Number: | P14000071581 |
FEI/EIN Number |
47-1706655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4204 Dovetail Ln, Palmetto, FL, 34221, US |
Mail Address: | 4204 Dovetail Ln, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ RICARDO | President | 4204 Dovetail Ln, Palmetto, FL, 34221 |
Gonzalez Belkis E | Agent | 4204 Dovetail Ln, Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 4204 Dovetail Ln, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 4204 Dovetail Ln, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 4204 Dovetail Ln, Palmetto, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Gonzalez, Belkis E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State