Entity Name: | TROPEZ HOLDINGS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P12000002473 |
FEI/EIN Number | 45-4216605 |
Address: | 4781 N. Congress Avenue, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 4781 N. Congress Avenue, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ WILLIAM J | Agent | 4781 N. Congress Avenue, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
TROPEANO ANTHONY M | President | 4781 N. Congress Avenue, Boynton Beach, FL, 33426 |
LOPEZ WILLIAM J | President | 4781 N. Congress Avenue, Boynton Beach, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097437 | SWIFTAX | EXPIRED | 2012-10-04 | 2017-12-31 | No data | 900 VIA LUGANO CIRCLE, 101, BOYNTON BEACH, FL, 33436 |
G12000045628 | TROPEZCPA | EXPIRED | 2012-05-16 | 2017-12-31 | No data | 900 VIA LUGANO CIRCLE, 101, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 4781 N. Congress Avenue, Suite 161, Boynton Beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 4781 N. Congress Avenue, Ste 161, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 4781 N. Congress Avenue, Ste 161, BOYNTON BEACH, FL 33426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-16 |
Domestic Profit | 2012-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State