Search icon

TROPICAL RACING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROPICAL RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Jan 2020 (6 years ago)
Document Number: P17000028975
FEI/EIN Number NOT APPLICABLE
Address: 1740 Grassy Springs Road, Versailles, KY, 40383, US
Mail Address: 1740 GRASSY SPRINGS ROAD, VERSAILLES, KY, 40383, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1048928
State:
KENTUCKY

Key Officers & Management

Name Role Address
LEVY TROY President 1740 Grassy Springs Road, Versailles, KY, 40383
LEVY TROY Director 1740 Grassy Springs Road, Versailles, KY, 40383
LEVY TROY Treasurer 1740 Grassy Springs Road, Versailles, KY, 40383
LEVY TROY Secretary 1740 Grassy Springs Road, Versailles, KY, 40383
KAPPHAHN RONALD Director 1740 Grassy Springs Road, Versailles, KY, 40383
PARADISO DON A Agent 2400 N.E. 9TH ST., STE. 204, FT. LAUDERDALE, FL, 33304

Central Index Key

CIK number:
0001746611
Phone:
561-513-8767

Latest Filings

Form type:
1-U
File number:
24R-00403
Filing date:
2024-01-08
File:
Form type:
253G2
File number:
024-11454
Filing date:
2023-02-27
File:
Form type:
QUALIF
File number:
024-11454
Filing date:
2023-02-17
File:
Form type:
CORRESP
Filing date:
2023-02-15
File:
Form type:
UPLOAD
Filing date:
2023-02-13
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1740 Grassy Springs Road, Versailles, KY 40383 -
CHANGE OF MAILING ADDRESS 2020-01-15 1740 Grassy Springs Road, Versailles, KY 40383 -
AMENDED AND RESTATEDARTICLES 2020-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000095317 TERMINATED 1000000916488 BROWARD 2022-02-17 2032-02-23 $ 762.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
Amended and Restated Articles 2020-01-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-31

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$6,951
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,034.98
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $6,951

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State