Entity Name: | TROPIC OCEAN MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPIC OCEAN MANAGEMENT, 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: | 13 Nov 2014 (10 years ago) |
Document Number: | P14000092768 |
FEI/EIN Number |
47-2340297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Lee Wagener Blvd., Ft Lauderdale, FL, 33315, US |
Mail Address: | 1100 Lee Wagener Blvd., Ft Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AERO ATTORNEY GROUP | Agent | 848 BRICKELL AVENUE, MIAMI, FL, 33131 |
CERAVOLO ROBERT D | President | 1100 Lee Wagener Blvd., Ft Lauderdale, FL, 33315 |
VELTRE NICHOLAS | Vice President | 1100 Lee Wagener Blvd., Ft Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 1100 Lee Wagener Blvd., Suite 207A, Ft Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 1100 Lee Wagener Blvd., Suite 207A, Ft Lauderdale, FL 33315 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State