Search icon

TROPICAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROPICAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2002 (23 years ago)
Document Number: J11819
FEI/EIN Number 650212827
Address: 2822 N ROOSEVELT BLVD, KEY WEST, FL, 33040, US
Mail Address: P. O. Box 2850, Key West, FL, 33045, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramey Robert EIII Director 2822 N ROOSEVELT BLVD, KEY WEST, FL, 33040
RAMEY, ROBERT III Agent 2822 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
650212827
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027052 TROPICAL MOTORS EXPIRED 2019-02-26 2024-12-31 - 1300 DUVAL ST., KEY WEST, FL, 33040
G14000095993 TROPICAL RENT A CAR EXPIRED 2014-09-19 2024-12-31 - 2764 N. ROOSEVELT BLVD., # 2850, KEY WEST, FL, 33045
G13000036613 TROPICAR, INC. ACTIVE 2013-04-16 2028-12-31 - P. O. BOX 2850, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2822 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2822 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-02-01 2822 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
REINSTATEMENT 2002-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-04-05 - -
REGISTERED AGENT NAME CHANGED 1991-04-05 RAMEY, ROBERT III -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State