Entity Name: | TROPIC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2004 (21 years ago) |
Document Number: | P93000041893 |
FEI/EIN Number | 65-0412993 |
Address: | 235 NW 48th Avenue, Deerfield Beach, FL 33442 |
Mail Address: | 235 NW 48th Avenue, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wahrman, C J, III | Agent | 235 NW 48TH AVENUE, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Wahrman, C J, III | Director | 235 NW 48th Avenue, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Wahrman, C J, III | President | 235 NW 48th Avenue, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Wahrman, C J, III | Vice President | 235 NW 48th Avenue, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Wahrman, C J, III | Secretary | 235 NW 48th Avenue, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Wahrman, C J, III | Treasurer | 235 NW 48th Avenue, Deerfield Beach, FL 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000080649 | OIL WELL | EXPIRED | 2014-08-05 | 2019-12-31 | No data | 235 NW 48TH AVENUE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 235 NW 48th Avenue, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 235 NW 48th Avenue, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | Wahrman, C J, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 235 NW 48TH AVENUE, DEERFIELD BEACH, FL 33442 | No data |
REINSTATEMENT | 2004-06-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State