Search icon

TROPIX INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: TROPIX INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIX INTERNATIONAL CORP. 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: 16 Sep 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M98933
FEI/EIN Number 650079930

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

Address: 6601 LYONS RD, SUITE I7, COCONUT CREEK, FL, 33073, US
Mail Address: 7113 N.W. 45TH. AVENUE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIOLI, CARLYN SUSAN Vice President 7113 NW 45TH AVE., COCONUT CREEK, FL
MATTIOLI MICHAEL President 555 JEFERSON DRIVE, BLDG 1, APT 111, DEERFIELD BEACH, FL, 33442
MATTIOLI CARLYN SUSAN Agent 7113 N.W. 45TH. AVENUE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-28 7113 N.W. 45TH. AVENUE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2000-07-28 6601 LYONS RD, SUITE I7, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 6601 LYONS RD, SUITE I7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1998-02-18 MATTIOLI, CARLYN SUSAN -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State