Search icon

TROPICAL HOME & GARDEN ACCESSORIES, INC.

Company Details

Entity Name: TROPICAL HOME & GARDEN ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 1971 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 1978 (46 years ago)
Document Number: 387488
FEI/EIN Number 46-6530830
Mail Address: 1576 Mary Lane, Tarpon Springs, FL 34689
Address: 1011 N. Jasmine Avenue, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
OFFERMAN, LISA M Agent 1011 N . Jasmine Avenue, Tarpon Springs, FL 34689

President

Name Role Address
OFFERMAN, LISA M President 1011 N. Jasmine Avenue, Tarpon Springs, FL 34689

Vice President

Name Role Address
OFFERMAN, LISA M Vice President 1011 N. Jasmine Avenue, Tarpon Springs, FL 34689

Secretary

Name Role Address
OFFERMAN, LISA M Secretary 1011 N. Jasmine Avenue, Tarpon Springs, FL 34689

Treasurer

Name Role Address
OFFERMAN, LISA M Treasurer 1011 N. Jasmine Avenue, Tarpon Springs, FL 34689

Chief Operating Officer

Name Role Address
Offerman, Joseph G Chief Operating Officer 1011 N . Jasmine Avenue, Tarpon Springs, FL 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 1011 N. Jasmine Avenue, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2017-04-09 1011 N. Jasmine Avenue, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2017-04-09 OFFERMAN, LISA M No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 1011 N . Jasmine Avenue, Tarpon Springs, FL 34689 No data
NAME CHANGE AMENDMENT 1978-09-11 TROPICAL HOME & GARDEN ACCESSORIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State