Search icon

TROPICAL PUNCH, INC. - Florida Company Profile

Company Details

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

TROPICAL PUNCH, 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: 12 May 1999 (26 years ago)
Document Number: P99000044682
FEI/EIN Number 650920082

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

Address: 1637 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223, US
Mail Address: 1637 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER DOUGLAS C President 1637 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
ALEXANDER DOUGLAS C Secretary 1637 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
ALEXANDER MARCIA E Vice President 1637 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223
EMERY LORI Agent 686 N INDIANA AVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 EMERY, LORI -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 1637 BAYSHORE DRIVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2001-05-02 1637 BAYSHORE DRIVE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-04 686 N INDIANA AVE, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State