Entity Name: | TROPICANA PRODUCTS SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Sep 1966 (58 years ago) |
Document Number: | 819898 |
FEI/EIN Number |
59-0935073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 W. Van Buren Street, Suite 3N, Chicago, IL, 60607, US |
Mail Address: | 433 W. Van Buren Street, Suite 3N, Chicago, IL, 60607, US |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TROPICANA PRODUCTS SALES, INC., KENTUCKY | 0281817 | KENTUCKY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Kelley William | Director | 433 W. Van Buren Street, Chicago, IL, 60607 |
Walter Glen | Director | 433 W. Van Buren Street, Chicago, IL, 60607 |
Walter Glen | President | 433 W. Van Buren Street, Chicago, IL, 60607 |
Broll Charles | Secretary | 433 W. Van Buren Street, Chicago, IL, 60607 |
McGowan Joseph | Treasurer | 433 W. Van Buren Street, Chicago, IL, 60607 |
Salih Salih | Vice President | 433 W. Van Buren Street, Chicago, IL, 60607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 433 W. Van Buren Street, Suite 3N, Chicago, IL 60607 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 433 W. Van Buren Street, Suite 3N, Chicago, IL 60607 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State