Search icon

TROPIC MAGAZINE, INC. - Florida Company Profile

Company Details

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

TROPIC MAGAZINE, 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: 11 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000045214
FEI/EIN Number 452422571

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

Address: 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1314 E. Las Olas Blvd, #1060, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIDUSKI SUE E Chief Executive Officer 615 NE 12 AVE., #209, FT. LAUDERDALE, FL, 33304
NEIDUSKI SUE E Agent 615 NE 12 AVE., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1314 E. Las Olas Blvd, #1060, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-04-26 1314 E. Las Olas Blvd, #1060, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-04-22 NEIDUSKI, SUE E -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 615 NE 12 AVE., #209, FT. LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000164774 ACTIVE 1000000738097 BROWARD 2017-03-17 2027-03-24 $ 470.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Off/Dir Resignation 2015-09-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9530697708 2020-05-01 0455 PPP 1314 East Las Olas Boulevard, #1060, Ft. Lauderdale, FL, 33301-2334
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24725
Loan Approval Amount (current) 24725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft. Lauderdale, BROWARD, FL, 33301-2334
Project Congressional District FL-23
Number of Employees 6
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25035.25
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State