Search icon

TROPIC PERFORMANCE, INC

Company Details

Entity Name: TROPIC PERFORMANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2001 (24 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: P01000062813
FEI/EIN Number 651117183
Address: 1774 SE S. Niemeyer Circle, Port St. Lucie, FL, 34952, US
Mail Address: 1774 SE S. Niemeyer Circle, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KINSLEY FRANK Agent 2301 SE Patio Circle, Port St. Lucie, FL, 34952

President

Name Role Address
KINSLEY FRANK President 2301 SE PATIO CIRCLE, PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
KINSLEY FRANK Treasurer 2301 SE PATIO CIRCLE, PORT ST. LUCIE, FL, 34952

Vice President

Name Role Address
KINSLEY KATHERINE Vice President 2301 SE PATIO CIR, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 1774 SE S. Niemeyer Circle, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2014-04-16 1774 SE S. Niemeyer Circle, Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2301 SE Patio Circle, Port St. Lucie, FL 34952 No data
AMENDMENT 2014-02-18 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-15 KINSLEY, FRANK No data
NAME CHANGE AMENDMENT 2008-12-29 TROPIC PERFORMANCE, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-16
Amendment 2014-02-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State