Search icon

FLORIDA TROPICS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TROPICS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TROPICS REALTY, 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: 19 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P94000092156
FEI/EIN Number 593289046

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

Address: 50 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 11170 ROSTOCK ROAD, BROOKSVILLE, FL, 34614, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPALO JOHN President 11170 ROSTOCK ROAD, BROOKSVILLE, FL, 34614
DIPALO JOHN Agent 11170 ROSTOCK ROAD, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 DIPALO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 11170 ROSTOCK ROAD, BROOKSVILLE, FL 34614 -
CHANGE OF MAILING ADDRESS 2022-04-26 50 COMMERCIAL WAY, SPRING HILL, FL 34606 -
AMENDMENT 2020-11-30 - -
AMENDMENT 2004-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-09 50 COMMERCIAL WAY, SPRING HILL, FL 34606 -
AMENDMENT 1995-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
Amendment 2020-11-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State