Search icon

TROPIC CONTRACTING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC CONTRACTING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC CONTRACTING OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000036792
FEI/EIN Number 208718050

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

Address: 3655 C.R.406, Lake Panasoffkeero, FL, 33538, US
Mail Address: 3655 C.R.406, Lake Panasoffkeero, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS CARL E President 3655 C.R.406, Lake Panasoffkeero, FL, 33538
ADAMS CARL E Director 3655 C.R.406, Lake Panasoffkeero, FL, 33538
ADAMS CARL E Agent 3655 C.R.406, Lake Panasoffkeero, FL, 33538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-07-19 ADAMS, CARL E -
REINSTATEMENT 2022-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3655 C.R.406, Lake Panasoffkeero, FL 33538 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3655 C.R.406, Lake Panasoffkeero, FL 33538 -
CHANGE OF MAILING ADDRESS 2019-04-30 3655 C.R.406, Lake Panasoffkeero, FL 33538 -
AMENDMENT 2013-01-25 - -
AMENDMENT 2012-11-26 - -
CANCEL ADM DISS/REV 2008-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000226814 TERMINATED 1000000257490 COLLIER 2012-03-22 2022-03-28 $ 337.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2022-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-09-18
Amendment 2013-01-25
Amendment 2012-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State