Entity Name: | TROPICAL SIGNS & DIGITAL GRAPHICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPICAL SIGNS & DIGITAL GRAPHICS 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: | 17 Oct 2016 (9 years ago) |
Document Number: | P16000083875 |
FEI/EIN Number |
81-4213560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 Aztec Avenue, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 425 DEB LN, MERRITT IS, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNEY VIRGINIA H | President | 425 DEB LN, MERRITT ISLAND, FL, 32952 |
MCKINNEY PATRICK J | Director | 425 DEBLN, MERRITT ISLAND, FL, 32952 |
MCKINNEY VIRGINIA HACK | Agent | 425 DEB LN, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 340 Aztec Avenue, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 340 Aztec Avenue, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | MCKINNEY, VIRGINIA HACK | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 425 DEB LN, MERRITT ISLAND, FL 32952 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000176808 | TERMINATED | 1000000818116 | BREVARD | 2019-03-01 | 2039-03-06 | $ 1,619.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-23 |
Off/Dir Resignation | 2017-02-06 |
Reg. Agent Change | 2017-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State