Search icon

TROPICANA PRODUCTS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROPICANA PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Apr 1987 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P14233
FEI/EIN Number 13-3346705

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

Address: 433 W. Van Buren Street, Suite 3N, Chicago, IL, 60607, US
Mail Address: 433 W. Van Buren Street, Suite 3N, Chicago, IL, 60607, US
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
472651
State:
NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Kelley William Director 433 W. Van Buren Street, Chicago, IL, 60607
Walter Glen Director 433 W. Van Buren Street, Chicago, IL, 60607
Walter Glen President 433 W. Van Buren Street, Chicago, IL, 60607
Broll Charles Secretary 433 W. Van Buren Street, Chicago, IL, 60607
McGowan Joseph Treasurer 433 W. Van Buren Street, Chicago, IL, 60607
Salih Salih Vice President 433 W. Van Buren Street, Chicago, IL, 60607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 433 W. Van Buren Street, Suite 3N, Chicago, IL 60607 -
CHANGE OF MAILING ADDRESS 2024-03-25 433 W. Van Buren Street, Suite 3N, Chicago, IL 60607 -
MERGER 2023-02-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000236081
MERGER 2005-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051513
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000051147
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1987-10-01 TROPICANA PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011614 LAPSED 562004-CA-001221 (OC) 19TH JUD CIR CRT ST LUCIE CTY 2007-07-06 2012-08-02 $37681.60 CITY OF PORT ST. LUCIE, 121 S.W. PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34984

Documents

Name Date
ANNUAL REPORT 2024-03-25
Merger 2023-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-01
Type:
Planned
Address:
6500 GLADES CUT-OFF ROAD, FORT PIERCE, FL, 34945
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-04
Type:
Complaint
Address:
1001 13TH AVENUE, BRADENTON, FL, 34208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-18
Type:
Complaint
Address:
1001 13TH AVENUE, BRADENTON, FL, 34208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-28
Type:
Accident
Address:
1001 13TH AVENUE, BRADENTON, FL, 34208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-09-15
Type:
Complaint
Address:
1001 13TH AVENUE, BRADENTON, FL, 34208
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State