Search icon

TROPIX SEAFOOD DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: TROPIX SEAFOOD DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIX SEAFOOD DISTRIBUTORS 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: 05 Feb 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M46076
FEI/EIN Number 592828228

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

Mail Address: 1241 S.W. 136TH PLACE, MIAMI, FL, 33184
Address: 944 HIALEAH DRIVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGLER JOSE A Director 1241 S.W. 136TH PLACE, MIAMI, FL, 33184
SIGLER JOSE A President 1241 S.W. 136TH PLACE, MIAMI, FL, 33184
SIGLER JOSE A Agent 1241 S.W. 136TH PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 1241 S.W. 136TH PLACE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 944 HIALEAH DRIVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2004-05-04 944 HIALEAH DRIVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2000-09-14 SIGLER, JOSE A -
AMENDMENT 2000-09-14 - -
REINSTATEMENT 2000-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-05-04
REINSTATEMENT 2003-02-17
ANNUAL REPORT 2001-02-28
Amendment 2000-09-14
REINSTATEMENT 2000-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State