Search icon

TROPICANA INVESTORS, INC.

Company Details

Entity Name: TROPICANA INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: P15000084709
FEI/EIN Number NOT APPLICABLE
Address: 4200 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4200 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
HOLLYWOOD RA SERVICES, LLC Agent

President

Name Role Address
GROSMAN BRYAN ESQ. President 4200 Sheridan Street, Hollywood, FL, 33021

Director

Name Role Address
GROSMAN BRYAN ESQ. Director 4200 Sheridan Street, Hollywood, FL, 33021
GROSMAN ALAN Director 4200 Sheridan Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002787 THE COVE HOLLYWOOD ACTIVE 2016-01-07 2026-12-31 No data 4200 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 4200 SHERIDAN STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2017-08-11 4200 SHERIDAN STREET, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2017-08-11 HOLLYWOOD RA SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 4200 SHERIDAN STREET, HOLLYWOOD, FL 33021 No data
MERGER 2015-10-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000155057

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-08-11
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State