Search icon

TROPICAL AWNINGS & SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL AWNINGS & SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL AWNINGS & SHUTTERS, 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: 03 Feb 1992 (33 years ago)
Document Number: V11457
FEI/EIN Number 650316211

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

Address: 600 107TH ST OCEAN, STE - 1, MARATHON, FL, 33050, US
Mail Address: 1824 HARBOR DR., MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LK FINANCIAL & MANAGEMENT SERVICES INC Agent -
FREDERICK RYAN A President 1824 harbor dr, MARATHON, FL, 33050
FREDERICK RYAN A Treasurer 1824 harbor dr, MARATHON, FL, 33050
FREDERICK NANCY R Vice President 1824 HARBOR DR, MARATHON, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-09 LK Financial & Management Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 11400 Overseas Highway, Suite 206, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2013-04-17 600 107TH ST OCEAN, STE - 1, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 600 107TH ST OCEAN, STE - 1, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State