Search icon

TROPICAL STORM INC.

Company Details

Entity Name: TROPICAL STORM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000008541
FEI/EIN Number 710896753
Address: 400 POI COURT, MERRITT ISLAND, FL, 32953
Mail Address: 400 POI COURT, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MASON MARLENE G Agent 400 POI COURT, MERRITT ISLAND, FL, 32953

President

Name Role Address
MASON MARLENE G President 400 POI COURT, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
MASON FRANK J Vice President 400 POI COURT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 400 POI COURT, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2009-10-15 400 POI COURT, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 400 POI COURT, MERRITT ISLAND, FL 32953 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-04 MASON, MARLENE G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000000043 LAPSED 2007 SC 001985 SEMINOLE COUNTY 2007-11-30 2013-01-02 $1379.86 AAA TWO-WAY, INC., P.O. BOX 1142, GENEVA, FL 32732

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
CORAPREIWP 2009-10-15
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State