Search icon

TROPICAL STOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROPICAL STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: P93000063113
FEI/EIN Number 650474143
Address: 99700 OVERSEAS HWY., KEY LARGO, FL, 33037, US
Mail Address: PO Box 371532, KEY LARGO, FL, 33037, US
ZIP code: 33037
City: Key Largo
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAROUN HANY President 70 JEAN LAFITTE DR, KEY LARGO, FL, 33037
Haroun Christine Treasurer 70 Jean Lafite Drive, Key Largo, FL, 33037
Haroun Christine Vice President 70 Jean Lafite Drive, Key Largo, FL, 33037
HAROUN CHRISTINE Secretary 70 JEAN LA FITTE DR, KEY LARGO, FL, 33037
HAROUN hany Agent 70 JEAN LAFITTE DR., KEY LARGO., FL, 33037

Legal Entity Identifier

LEI Number:
549300LHFYGDP56YU784

Registration Details:

Initial Registration Date:
2017-11-03
Next Renewal Date:
2018-11-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028043 TROPICAL STOP CORP EXPIRED 2016-03-16 2021-12-31 - PO BOX 371532 KEY LARGO, FL 33037, KEY LARGO, FL, 33037
G98267900044 WENDY'S ACTIVE 1998-09-24 2028-12-31 - 70 JEAN LAFITTE DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-14 HAROUN, hany -
AMENDMENT 2017-08-30 - -
CHANGE OF MAILING ADDRESS 2015-01-16 99700 OVERSEAS HWY., KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 70 JEAN LAFITTE DR., KEY LARGO., FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 99700 OVERSEAS HWY., KEY LARGO, FL 33037 -
AMENDMENT 1998-09-23 - -
REINSTATEMENT 1997-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-14
Amendment 2017-08-30
ANNUAL REPORT 2017-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
98700.00
Total Face Value Of Loan:
98700.00
Date:
2020-04-28
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:
68664.00
Total Face Value Of Loan:
68664.00
Date:
2020-04-28
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:
68664.00
Total Face Value Of Loan:
68664.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$68,664
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,664
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,592.87
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $68,664
Jobs Reported:
25
Initial Approval Amount:
$98,700
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,333.33
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $98,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State