Search icon

TROPIC MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC MARINE CONSTRUCTION, 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: 18 Sep 1991 (33 years ago)
Date of dissolution: 15 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: S81236
FEI/EIN Number 650289087

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

Address: 130 NE DIXIE HIGHWAY, STUART, FL, 34994
Mail Address: 130 NE DIXIE HIGHWAY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER, DAVID M. Vice President 1599 S.W. EGRET WAY, PALM CITY, FL, 34990
HARRIS, MATHEW E. President 2357 S.E. GILLETTE AVE, PORT ST LUCIE, FL, 34952
HARRIS, MATTHEW E. Agent 130 N.E. DIXIE HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-04 130 N.E. DIXIE HWY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-23 130 NE DIXIE HIGHWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1997-07-23 130 NE DIXIE HIGHWAY, STUART, FL 34994 -

Documents

Name Date
Voluntary Dissolution 2010-03-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State