Search icon

TROPI-CO2, INC.

Company Details

Entity Name: TROPI-CO2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: P17000071923
FEI/EIN Number 82-2641447
Address: 16238 The Strand, 1A, Minnetonka, FL, 55345, US
Mail Address: 16238 The Strand, Minnetonka, MN, 55345, US
Place of Formation: FLORIDA

Agent

Name Role Address
Armstrong Jack Agent 6300 Tower Ln #3, Sarasota, FL, 34240

President

Name Role Address
ARMSTRONG JACK President 8080 Ulmerton Rd #1A, Largo, FL, 33771

Director

Name Role Address
ARMSTRONG JACK Director 8080 Ulmerton Rd #1A, Largo, FL, 33771
DuPONT CHRIS Director 8080 Ulmerton Rd #1A, Largo, FL, 33771
ARMSTRONG AMY Director 16238 The Strand, Minnetonka, MN, 55345

Treasurer

Name Role Address
DuPONT CHRIS Treasurer 8080 Ulmerton Rd #1A, Largo, FL, 33771

Secretary

Name Role Address
ARMSTRONG AMY Secretary 16238 The Strand, Minnetonka, MN, 55345

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011031 WEST BAY SUPPLY ACTIVE 2020-01-23 2025-12-31 No data 8080 ULMERTON ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 16238 The Strand, 1A, Minnetonka, FL 55345 No data
REGISTERED AGENT NAME CHANGED 2020-09-29 Armstrong, Jack No data
REINSTATEMENT 2020-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 6300 Tower Ln #3, Sarasota, FL 34240 No data
REINSTATEMENT 2019-06-05 No data No data
CHANGE OF MAILING ADDRESS 2019-06-05 16238 The Strand, 1A, Minnetonka, FL 55345 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-06-05
Domestic Profit 2017-08-28
Off/Dir Resignation 2017-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State