Search icon

TROPICAL OUTFITTERS, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL OUTFITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL OUTFITTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000023829
FEI/EIN Number 650415003

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

Address: 2115 SOUTH U.S. HWY ONE, JUPITER, FL, 33477, US
Mail Address: 2115 SOUTH U.S. HWY ONE, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAFFETT PHILLIP President 200 TACOMA LN, PALM BCH SHORES, FL, 33404
MAFFETT ANN C Secretary 200 TACOMA LN, PALM BCH SHORES, FL, 33404
MAFFETT ANN C Treasurer 200 TACOMA LN, PALM BCH SHORES, FL, 33404
MAFFETT ANN C Agent 200 TACOMA LANE, PALM BEACH SHORES, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2115 SOUTH U.S. HWY ONE, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 1996-05-01 2115 SOUTH U.S. HWY ONE, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State