Search icon

TROPICAL COMMODITIES, INC.

Company Details

Entity Name: TROPICAL COMMODITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000079655
FEI/EIN Number 650614922
Address: 9230 NW 12TH STREET, DORAL, FL, 33172
Mail Address: 9230 NW 12TH STREET, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
BERNARD D. DOUGLAS President 9230 N.W. 12TH STREET, MIAMI, FL, 33172

Secretary

Name Role Address
BERNARD D. DOUGLAS Secretary 9230 N.W. 12TH STREET, MIAMI, FL, 33172

Treasurer

Name Role Address
BERNARD D. DOUGLAS Treasurer 9230 N.W. 12TH STREET, MIAMI, FL, 33172

Director

Name Role Address
BERNARD D. DOUGLAS Director 9230 N.W. 12TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 9230 NW 12TH STREET, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-03-09 9230 NW 12TH STREET, DORAL, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000042860 ACTIVE 1000000567739 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001316323 ACTIVE 1000000434065 MIAMI-DADE 2013-08-23 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000799612 ACTIVE 1000000314494 MIAMI-DADE 2012-10-23 2032-10-31 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State