Search icon

TROPIK OPTIK CORPORATION

Company Details

Entity Name: TROPIK OPTIK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000045858
FEI/EIN Number 650597886
Address: 16143 BISCAYNE BLVD., NORTH MIAMI, FL, 33160
Mail Address: 16143 BISCAYNE BLVD., NORTH MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER MICHAEL I Agent 16143 BISCAYNE BLVD., NORTH MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-28 16143 BISCAYNE BLVD., NORTH MIAMI, FL 33160 No data
CHANGE OF MAILING ADDRESS 1996-02-28 16143 BISCAYNE BLVD., NORTH MIAMI, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 1996-02-28 16143 BISCAYNE BLVD., NORTH MIAMI, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000199858 LAPSED 05-1857 SP 26 3 MIAMI-DADE COUNTY 2005-12-14 2010-12-28 $3847.90 TURA, LP, 123 GIRTON DRIVE, MUNCY, PA 17756
J04000100529 LAPSED 04-7130-SP23-04 MIAMI-DADE COUNTY COURT 2004-09-10 2009-09-20 $1,650.80 GOTHAM OPTICAL CO., INC., 10400 NW 33RD STREET, SUITE #150, MIAMI, FL 33172

Documents

Name Date
Off/Dir Resignation 2005-05-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State