Search icon

TROEXCO, INC. - Florida Company Profile

Company Details

Entity Name: TROEXCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROEXCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Jun 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F85732
FEI/EIN Number 592199300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3172 61 LANE NORTH, SAINT PETERSBURG, FL, 33710, US
Mail Address: 3172 61 LANE NORTH, SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASALE CARMINE J President 3172 61 LANE N., ST PETERSBURG, FL, 337101748
CASALE CARMINE J Secretary 3172 61 LANE N., ST PETERSBURG, FL, 337101748
CASALE CATHERINE E Vice President 3172-61 LANE N., ST PETERSBURG, FL, 337101748
CASALE CARMINE J Agent 3172 61 LANE N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-02-08 3172 61 LANE NORTH, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 3172 61 LANE N, ST PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 3172 61 LANE NORTH, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 1998-04-23 CASALE, CARMINE J -
REINSTATEMENT 1985-11-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
TROEXCO, INC. VS MINDIE MADDOX 2D2013-5927 2013-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-003984-CI

Parties

Name TROEXCO, INC.
Role Appellant
Status Active
Representations JARED M. KRUKAR, ESQ., R. EVAN BASSETT, ESQ., ANTHONY J. RUSSO, ESQ.
Name MINDIE MADDOX
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., MICHAEL R. BRAY, ESQ., SCOTT R. JEEVES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2015-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINDIE MADDOX
Docket Date 2015-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TROEXCO, INC.
Docket Date 2015-01-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2014-12-31
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to Appellee's Motion to Strike
On Behalf Of TROEXCO, INC.
Docket Date 2014-12-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANTS' "SUPPLEMENTAL RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES" AND "NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of MINDIE MADDOX
Docket Date 2014-12-18
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of TROEXCO, INC.
Docket Date 2014-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TROEXCO, INC.
Docket Date 2014-11-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MINDIE MADDOX
Docket Date 2014-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINDIE MADDOX
Docket Date 2014-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TROEXCO, INC.
Docket Date 2014-06-11
Type Response
Subtype Response
Description RESPONSE ~ to notice of supplemental authority in support of motion for attorneys' fees
On Behalf Of TROEXCO, INC.
Docket Date 2014-06-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate attorneys' fees
On Behalf Of TROEXCO, INC.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINDIE MADDOX
Docket Date 2014-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael R. Bray, Esq. 58263
On Behalf Of MINDIE MADDOX
Docket Date 2014-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MINDIE MADDOX
Docket Date 2014-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MINDIE MADDOX
Docket Date 2014-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TROEXCO, INC.
Docket Date 2014-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB due 05/01/2014
On Behalf Of TROEXCO, INC.
Docket Date 2014-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DAY
Docket Date 2014-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***NOTED***
On Behalf Of TROEXCO, INC.
Docket Date 2013-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINDIE MADDOX
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TROEXCO, INC.
Docket Date 2013-12-16
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6990217407 2020-05-15 0455 PPP 3172 61ST LN N, SAINT PETERSBURG, FL, 33710
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2532.43
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State