Search icon

TROPIC SUPPLY, INC.

Company Details

Entity Name: TROPIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: 423027
FEI/EIN Number 59-1452203
Address: 1001 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323
Mail Address: 1001 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEL VECCHIO (CHARLES F.) Agent 1001 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323

President

Name Role Address
DEL VECCHIO, CHARLES FJR President 1001 Sawgrass Corporate Parkway, Sunrise, FL 33323

Director

Name Role Address
DEL VECCHIO, CHARLES FJR Director 1001 Sawgrass Corporate Parkway, Sunrise, FL 33323
DEL VECCHIO, CHARLES F Director 1001 Sawgrass Corporate Parkway, Sunrise, FL 33323
DEL VECCHIO, MARY GAIL Director 1001 Sawgrass Corporate Parkway, Sunrise, FL 33323

Chairman

Name Role Address
DEL VECCHIO, CHARLES F Chairman 1001 Sawgrass Corporate Parkway, Sunrise, FL 33323

Secretary

Name Role Address
DEL VECCHIO, MARY GAIL Secretary 1001 Sawgrass Corporate Parkway, Sunrise, FL 33323

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1001 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2012-01-10 1001 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1001 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 No data
NAME CHANGE AMENDMENT 1978-02-15 TROPIC SUPPLY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
Amendment 2020-11-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State