Search icon

TROPICAL REPORTING, INC. - Florida Company Profile

Company Details

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

TROPICAL REPORTING, 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: 27 Jun 1983 (42 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: G45982
FEI/EIN Number 592307179

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

Address: 10210 S.W. 137TH PLACE, MIAMI, FL, 33186
Mail Address: 10210 S.W. 137TH PLACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE LORRAINE R Director 10210 S.W. 137TH PLACE, MIAMI, FL, 33186
DALE LORRAINE R Secretary 10210 S.W. 137TH PLACE, MIAMI, FL, 33186
DALE LORRAINE R Treasurer 10210 S.W. 137TH PLACE, MIAMI, FL, 33186
DALE LORRAINE R Agent 10210 SW 137TH PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-02-16 DALE, LORRAINE R -
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 10210 SW 137TH PL, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 10210 S.W. 137TH PLACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-04-12 10210 S.W. 137TH PLACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBMIAGM430014 2008-11-05 2008-11-05 2008-11-05
Unique Award Key CONT_AWD_DJBMIAGM430014_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title TRANSCRITION COPY FOR ARBITRATION HEARING
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient TROPICAL REPORTING, INC.
UEI GYJXKJ4USDF9
Legacy DUNS 166158592
Recipient Address 10210 SW 137TH PL, MIAMI, 331866809, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516397709 2020-05-01 0455 PPP 10210 SW 137TH PL, MIAMI, FL, 33186
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2252
Loan Approval Amount (current) 2252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2273.33
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State