Entity Name: | TROPIC DETAIL & CUSTOM ACCESSORIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Sep 1996 (28 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P96000073174 |
Address: | 403 BOSTON AVENUE, FORT PIERCE, FL 34950 |
Mail Address: | 403 BOSTON AVENUE, FORT PIERCE, FL 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SICKLER, JOSEPH F | Agent | 2372 S.W. NAOMI AVENUE, PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
SICKLER, JOSEPH F | President | 403 BOSTON AVENUE, FORT PIERCE, FL 34950 |
Name | Role | Address |
---|---|---|
SICKLER, JOSEPH F | Treasurer | 403 BOSTON AVENUE, FORT PIERCE, FL 34950 |
Name | Role | Address |
---|---|---|
SICKLER, JOSEPH F | Director | 403 BOSTON AVENUE, FORT PIERCE, FL 34950 |
Name | Role | Address |
---|---|---|
SICKLER, COLLEEN M | Vice President | 403 BOSTON AVENUE, FORT PIERCE, FL 34950 |
Name | Role | Address |
---|---|---|
SICKLER, COLLEEN M | Secretary | 403 BOSTON AVENUE, FORT PIERCE, FL 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-09-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State