Search icon

TROPICANA PRODUCTS SALES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TROPICANA PRODUCTS SALES, INC., KENTUCKY 0281817 KENTUCKY

Key Officers & Management

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

Events

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 -

Documents

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