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 |
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 |
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 | - |
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