Search icon

TROPI-CO2, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROPI-CO2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPI-CO2, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: P17000071923
FEI/EIN Number 82-2641447

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

Address: 16238 The Strand, 1A, Minnetonka, FL, 55345, US
Mail Address: 16238 The Strand, Minnetonka, MN, 55345, US
Place of Formation: FLORIDA

Key Officers & Management

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

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 - 8080 ULMERTON ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 8080 Ulmerton Rd, 1A, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 16238 The Strand, 1A, Minnetonka, FL 55345 -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 Armstrong, Jack -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-06-05 16238 The Strand, 1A, Minnetonka, FL 55345 -
REINSTATEMENT 2019-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 6300 Tower Ln #3, Sarasota, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63900.00
Total Face Value Of Loan:
63900.00
Date:
2019-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
560000.00
Total Face Value Of Loan:
560000.00
Date:
2019-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2017-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
730000.00
Total Face Value Of Loan:
730000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63900
Current Approval Amount:
63900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
64777.09

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2017-08-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State