Search icon

TROPICAL EYE FASHIONS, INC.

Company Details

Entity Name: TROPICAL EYE FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 1991 (34 years ago)
Document Number: 696440
FEI/EIN Number 59-2122134
Address: 613 DEL PRADO BLVD SOUTH, CAPE CORAL, FL 33990
Mail Address: 613 DEL PRADO BLVD SOUTH, CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427251321 2007-06-07 2023-12-07 613 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US 613 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US

Contacts

Phone +1 239-772-2341
Fax 2397728183

Authorized person

Name DR. JAMES E CROLEY III
Role PRESIDENT
Phone 2397722341

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
License Number ME36184
State FL
Is Primary Yes

Agent

Name Role Address
CROLEY, JAMES E., III Agent 9551 Monteverdi Way, Ft Myers, FL 33912

President

Name Role Address
CROLEY, JAMES E., III President 9551 Monteverdi Way, Ft Myers, FL 33912

Director

Name Role Address
CROLEY, JAMES E., III Director 9551 Monteverdi Way, Ft Myers, FL 33912

Vice President

Name Role Address
CROLEY, JAMES E., III Vice President 9551 Monteverdi Way, Ft Myers, FL 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93320000079 CENTER OPTICAL ACTIVE 1993-11-16 2028-12-31 No data 613 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 9551 Monteverdi Way, Ft Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 613 DEL PRADO BLVD SOUTH, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2011-04-13 613 DEL PRADO BLVD SOUTH, CAPE CORAL, FL 33990 No data
REINSTATEMENT 1991-05-28 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State