Search icon

TROPICAL BUSINESS INTEGRATORS, INC.

Company Details

Entity Name: TROPICAL BUSINESS INTEGRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2000 (25 years ago)
Document Number: P00000035901
FEI/EIN Number 593635678
Address: 6970 ALOMA AVE., WINTER PARK, FL, 32792
Mail Address: 6970 ALOMA AVE., WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TROPICAL BUSINESS INTEGRATORS, INC. 401K PLAN 2023 593635678 2024-05-03 TROPICAL BUSINESS INTEGRATORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 4076221666
Plan sponsor’s address 6970 ALOMA AVE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ROBERT MACCINI
Valid signature Filed with authorized/valid electronic signature
TROPICAL BUSINESS INTEGRATORS, INC. 401K PLAN 2022 593635678 2023-04-25 TROPICAL BUSINESS INTEGRATORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 4076221666
Plan sponsor’s address 6970 ALOMA AVE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing ROBERT MACCINI
Valid signature Filed with authorized/valid electronic signature
TROPICAL BUSINESS INTEGRATORS, INC. 401K PLAN 2021 593635678 2022-05-05 TROPICAL BUSINESS INTEGRATORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 4076221666
Plan sponsor’s address 6970 ALOMA AVE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing ROBERT MACCINI
Valid signature Filed with authorized/valid electronic signature
TROPICAL BUSINESS INTEGRATORS, INC. 401K PLAN 2020 593635678 2021-07-06 TROPICAL BUSINESS INTEGRATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 4076221666
Plan sponsor’s address 6970 ALOMA AVE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ROBERT J MACCINI
Valid signature Filed with authorized/valid electronic signature
TROPICAL BUSINESS INTEGRATORS, INC. 401K PLAN 2019 593635678 2020-05-19 TROPICAL BUSINESS INTEGRATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 4076221666
Plan sponsor’s address 6970 ALOMA AVE, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing ROBERT J MACCINI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing ROBERT J MACCINI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Maccini Robert J Agent 6970 ALOMA AVE., WINTER PARK, FL, 32792

Officer

Name Role Address
MACCINI ROBERT J Officer 6970 ALOMA AVE., WINTER PARK, FL, 32792
DAMIANIK ROBERTO Officer 6970 ALOMA AVE., WINTER PARK, FL, 32792
Damianik Jonathan Officer 6970 ALOMA AVE., WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153702 CFL TECHNOLOGY SOURCE ACTIVE 2009-09-09 2029-12-31 No data 6970 ALOMA AVE, WINTER PARK, FL, 32792
G01116900015 TBI ACTIVE 2001-04-26 2026-12-31 No data 6970 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-26 Maccini, Robert J No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 6970 ALOMA AVE., WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-19 6970 ALOMA AVE., WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2012-10-19 6970 ALOMA AVE., WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State