Search icon

TROPIC AUTOMOTIVE REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC AUTOMOTIVE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC AUTOMOTIVE REPAIRS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P92000013400
FEI/EIN Number 650385699

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

Address: 225 S U.S. Highway 1, FT PIERCE, FL, 34950, US
Mail Address: 225 S U.S. Highway 1, FT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMINGWAY PAUL Director 325 12th Avenue, Vero Beach, FL, 32962
HEMINGWAY PAUL President 325 12th Avenue, Vero Beach, FL, 32962
HEMINGWAY LAUREL Vice President 325 12TH Avenue., VERO BEACH, FL, 32962
HEMINGWAY LAUREL Treasurer 325 12TH Avenue., VERO BEACH, FL, 32962
HEMINGWAY LAUREL Secretary 325 12TH Avenue., VERO BEACH, FL, 32962
HEMINGWAY PAUL Agent 225 S U.S. Highway 1, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 225 S U.S. Highway 1, FT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 225 S U.S. Highway 1, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2014-05-01 225 S U.S. Highway 1, FT PIERCE, FL 34950 -
CANCEL ADM DISS/REV 2006-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001654442 TERMINATED 1000000547669 ST LUCIE 2013-10-18 2033-11-07 $ 890.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001277459 TERMINATED 1000000517215 ST LUCIE 2013-08-01 2033-08-16 $ 748.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J05000042496 TERMINATED 1000000010778 2188 2245 2005-03-17 2025-03-30 $ 134.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J03900004472 LAPSED 20030347 CA03 INDIAN RIVER CIRCUIT COURT 2003-07-23 2008-08-25 $17408.49 STATE RESOURCES CORP., 4848 SOUTH 131ST STREET, OMAHA, NE 68137
J01000022695 TERMINATED 01012960076 01449 01805 2001-10-30 2006-10-31 $ 18,856.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State