Search icon

TROPICAL CONSTRUCTION SUPPLY OF NAPLES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROPICAL CONSTRUCTION SUPPLY OF NAPLES, 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: 28 Jun 1993 (32 years ago)
Branch of: TROPICAL CONSTRUCTION SUPPLY OF NAPLES, INC., COLORADO (Company Number 19931052983)
Document Number: F93000003052
FEI/EIN Number 841232508

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

Address: 14848 OLD US 41, NAPLES, FL, 34110, US
Mail Address: 18412 PAULSON DR, PORT CHARLOTTE, FL, 33954, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
KEITH GARY D Director 147 TAMPA AVE. E., VENICE, FL, 34285
KEITH GARY D Chairman 147 TAMPA AVE. E., VENICE, FL, 34285
KEITH GARY D President 147 TAMPA AVE. E., VENICE, FL, 34285
SAUER GREGORY Director 6710 SLATER PINES DRIVE, N. FT MYERS, FL, 33917
SAUER GREGORY Vice President 6710 SLATER PINES DRIVE, N. FT MYERS, FL, 33917
Thornton Brian P Secretary 1864 Braddock St, North Port, FL, 34288
ROBINSON JEANNIE A Director 18412 PAULSON DRIVE, PORT CHARLOTTE, FL, 33954
KEITH GARY D Agent 147 TAMPA AVE E., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087985 TCS OF NAPLES ACTIVE 2019-08-20 2029-12-31 - PO BOX 380563, MURDOCK, FL, 33938

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 147 TAMPA AVE E., UNIT 904, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 14848 OLD US 41, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-01-09 14848 OLD US 41, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-11

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101384.00
Total Face Value Of Loan:
101384.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$101,384
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,314.51
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $101,384

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State