Search icon

TROPIC ISLES YACHT SALES, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC ISLES YACHT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC ISLES YACHT SALES, 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: 13 Nov 1990 (34 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: S12140
FEI/EIN Number 650231733

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

Address: 179 SOUTH BAY DRIVE, NAPLES, FL, 33963, US
Mail Address: 179 SOUTH BAY DR, NAPLES, FL, 33963, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONOHAN MICHAEL President 179 SOUTH BAY DRIVE, NAPLES, FL
MONOHAN MICHAEL Vice President 179 SOUTH BAY DRIVE, NAPLES, FL
MONOHAN MICHAEL Director 179 SOUTH BAY DRIVE, NAPLES, FL
MONOHAN MICHAEL Agent 179 SOUTHBAY DRIVE, NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 179 SOUTHBAY DRIVE, NAPLES, FL 33963 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-17 179 SOUTH BAY DRIVE, NAPLES, FL 33963 -
CHANGE OF MAILING ADDRESS 1994-05-17 179 SOUTH BAY DRIVE, NAPLES, FL 33963 -
REGISTERED AGENT NAME CHANGED 1993-07-02 MONOHAN, MICHAEL -
REINSTATEMENT 1992-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State