Search icon

TROPIC AIR CONDITIONING & REFRIGERATION SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC AIR CONDITIONING & REFRIGERATION SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC AIR CONDITIONING & REFRIGERATION SUPPLY, 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: 15 Feb 1978 (47 years ago)
Document Number: 566275
FEI/EIN Number 591452203

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

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

Key Officers & Management

Name Role Address
DEL VECCHIO, CHARLES F. President 151 N.E. 179TH ST, MIAMI, FL
DEL VECCHIO, CHARLES F. Treasurer 151 N.E. 179TH ST, MIAMI, FL
DEL VECCHIO, CHARLES F. Director 151 N.E. 179TH ST, MIAMI, FL
SAX, WILLIAM L. Agent 5801 NW 151 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1001 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2012-01-10 1001 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 5801 NW 151 STREET, SUITE 307, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
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
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State