Search icon

TROPICAL REPORTING, INC.

Company Details

Entity Name: TROPICAL REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1983 (42 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: G45982
FEI/EIN Number 59-2307179
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

Agent

Name Role Address
DALE, LORRAINE R Agent 10210 SW 137TH PL, MIAMI, FL 33186

Director

Name Role Address
DALE, LORRAINE R Director 10210 S.W. 137TH PLACE, MIAMI, FL 33186

Secretary

Name Role Address
DALE, LORRAINE R Secretary 10210 S.W. 137TH PLACE, MIAMI, FL 33186

Treasurer

Name Role Address
DALE, LORRAINE R Treasurer 10210 S.W. 137TH PLACE, MIAMI, FL 33186

President

Name Role Address
DALE, LORRAINE R President 10210 S.W. 137TH PLACE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-16 DALE, LORRAINE R No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 10210 SW 137TH PL, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 10210 S.W. 137TH PLACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2005-04-12 10210 S.W. 137TH PLACE, MIAMI, FL 33186 No data

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

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: 05 Feb 2025

Sources: Florida Department of State