Search icon

TROPICAL CARGO, INC.

Company Details

Entity Name: TROPICAL CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (a year ago)
Document Number: P00000083172
FEI/EIN Number 593668919
Address: 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL, 34112
Mail Address: 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HEISE JAMES B Agent 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL, 34112

President

Name Role Address
HEISE JAMES B President 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL, 34112

Director

Name Role Address
HEISE JAMES B Director 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL, 34112
HEISE MONICA Director 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL, 34112

Secretary

Name Role Address
HEISE MONICA Secretary 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL, 34112

Treasurer

Name Role Address
HEISE MONICA Treasurer 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-30 HEISE, JAMES B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-20 4444 BEACHWOOD LAKE DRIVE, NAPLES, FL 34112 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000195673 TERMINATED 1000000652175 COLLIER 2015-01-28 2025-02-05 $ 825.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12001100349 TERMINATED 1000000405407 COLLIER 2012-11-28 2022-12-28 $ 317.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State