Search icon

TROPEANO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TROPEANO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPEANO CONSTRUCTION, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2003 (22 years ago)
Document Number: P03000062278
FEI/EIN Number 320080760

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

Address: 5982 SE 68th Street, Ocala, FL, 34472, US
Mail Address: 5982 SE 68th Street, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROPEANO JOSEPH P Agent 10480 SOUTHEAST 42ND COURT, BELLEVIEW, FL, 34420
TROPEANO JOSEPH P President 10480 SOUTHEAST 42ND COURT, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121101 ECO-SURFACING FOILS ACTIVE 2011-12-13 2026-12-31 - 5982 SE 68TH STREET 5982 SE 68 ST, OCALA, FL, 34472
G10000056571 VORTEX TEAM ACTIVE 2010-06-19 2025-12-31 - 5982 SE 68TH STREET, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 5982 SE 68th Street, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2016-02-29 5982 SE 68th Street, Ocala, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State