Search icon

TROPICAL SHELL & GIFTS, INC.

Company Details

Entity Name: TROPICAL SHELL & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1962 (63 years ago)
Document Number: 255799
FEI/EIN Number 590966923
Address: 201 FRONT ST, STE 224, KEY WEST, FL, 33040, US
Mail Address: 201 FRONT ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SWIFT EDWIN OIII Agent 201 FRONT ST, KEY WEST, FL, 33040

Secretary

Name Role Address
BELLAND CHRISTOPHER C Secretary 201 FRONT STREET STE 224, KEY WEST, FL, 33040

Director

Name Role Address
BELLAND CHRISTOPHER C Director 201 FRONT STREET STE 224, KEY WEST, FL, 33040
SWIFT EDWIN OIII Director 201 FRONT STREET STE 224, KEY WEST, FL, 33040

President

Name Role Address
SWIFT EDWIN OIII President 201 FRONT STREET STE 224, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066360 CARIBBEAN MARKET ACTIVE 2024-05-23 2029-12-31 No data 201 FRONT ST, STE 107, KEY WEST, FL, 33040
G13000023793 END OF THE ROAD GIFTS ACTIVE 2013-03-08 2028-12-31 No data 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
G04021900311 CONCH PASSPORT EXPIRED 2004-01-21 2024-12-31 No data 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
G04021900321 SOUTHERNMOST TROLLEY STOP ACTIVE 2004-01-21 2029-12-31 No data 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
G04021900313 MACK'S SEAGARDEN ACTIVE 2004-01-21 2029-12-31 No data 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
G99279900099 LITTLE WHITE HOUSE ACTIVE 1999-10-06 2029-12-31 No data 201 FRONT STREET, SUITE 310, KEY WEST, FL, 33040
G97167000044 CAYO HUESO Y HABANA ACTIVE 1997-06-16 2027-12-31 No data 410 WALL STREET, KEY WEST, FL, 33040
G97085900046 KEY WEST CONCH FRITTERS ACTIVE 1997-03-28 2027-12-31 No data 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
G92366006011 SHELL WAREHOUSE ACTIVE 1992-12-31 2027-12-31 No data #1 WHITEHEAD STREET, KEY WEST, FL, 33040, US
G92366006006 KEY WEST AQUARIUM ACTIVE 1992-12-31 2027-12-31 No data # 1 WHITEHEAD STREET, KEY WEST, FL, 33040, US

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-10-05 TROPICAL SHELL & GIFTS, INC. No data
REINSTATEMENT 1989-11-27 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
TROPICAL SOUP CORPORATION, etc., VS CITY OF KEY WEST, etc., et al., 3D2020-1377 2020-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-391

Parties

Name TROPICAL SOUP CORPORATION
Role Appellant
Status Active
Representations VAN D. FISCHER
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations KYLE B. TEAL, GEORGE B. WALLACE
Name HISTORIC TOURS OF AMERICA, INC.
Role Appellee
Status Active
Name TROPICAL SHELL & GIFTS, INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TROPICAL SOUP CORPORATION
Docket Date 2020-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TROPICAL SOUP CORPORATION
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Key West
Docket Date 2020-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Date of last update: 03 Jan 2025

Sources: Florida Department of State