Entity Name: | TROPICAL POPCORN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2014 (11 years ago) |
Date of dissolution: | 19 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2024 (10 months ago) |
Document Number: | P14000036116 |
FEI/EIN Number | 46-5467638 |
Address: | 2121 SIESTA DRIVE, SARASOTA, FL, 34239, US |
Mail Address: | 5167 Little Brook Ct, SARASOTA, FL, 34238, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kerstan-De Vito Susanne | Agent | 5167 Little Brook Ct, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
KERSTAN RENATE | President | 5167 LITTLE BROOK CT, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
KERSTAN-DEVITO SUSANNE | Vice President | 5167 LITTLE BROOK CT, SARASOTA, FL, 34238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000047432 | TROPICAL SHORES GOURMET POPCORN COMPANY | ACTIVE | 2020-04-30 | 2025-12-31 | No data | 2121 SIESTA DRIVE, SARASOTA, FL, 34239 |
G14000068218 | TROPICAL SHORES GOURMET POPCORN COMPANY | EXPIRED | 2014-07-01 | 2019-12-31 | No data | 5167 LITTLE BROOK CT, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Kerstan-De Vito, Susanne | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 5167 Little Brook Ct, SARASOTA, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 2121 SIESTA DRIVE, SARASOTA, FL 34239 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 2121 SIESTA DRIVE, SARASOTA, FL 34239 | No data |
AMENDMENT | 2014-06-05 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State