Entity Name: | TROPICAL EXPRESSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Apr 2013 (12 years ago) |
Date of dissolution: | 10 Jan 2024 (a year ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | F13000001429 |
FEI/EIN Number |
22-3158348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12435 Krome Avenue, PORT CHARLOTTE, FL, 33981, US |
Mail Address: | 12435 Krome Avenue, PORT CHARLOTTE, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Maynard Pete | Treasurer | 12435 Krome Avenue, PORT CHARLOTTE, FL, 33981 |
Badilla-Solis Eddy | President | 2468 Rushmore St, North Port, FL, 34288 |
Maynard Pete | Agent | 12435 Krome Avenue, PORT CHARLOTTE, FL, 33981 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000001449 | TROPICAL EXPRESSIONS | ACTIVE | 2022-01-05 | 2027-12-31 | - | 17402 BRIGHTON AVENUE, PORT CHARLOTTE, FL, 33954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2024-01-10 | - | DOMESTICATED AS P24000011201 |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 12435 Krome Avenue, PORT CHARLOTTE, FL 33981 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 12435 Krome Avenue, PORT CHARLOTTE, FL 33981 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Maynard, Pete | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 12435 Krome Avenue, PORT CHARLOTTE, FL 33981 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State