Entity Name: | TROPICANA TRANSPORTATION CORP. |
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: | 22 Mar 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2003 (21 years ago) |
Document Number: | 827679 |
FEI/EIN Number |
59-1272753
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 |
Name | Role | Address |
---|---|---|
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 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
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 | - |
REINSTATEMENT | 2003-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 | 2023-03-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State