Search icon

TROPICOOL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TROPICOOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICOOL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: P98000078961
FEI/EIN Number 650863776

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6700 150th Ave N, Lot 528, Clearwater, FL, 33764, US
Mail Address: 6700 150th Ave N, Lot 528, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Sattele David L President 6700 150th Ave N, Clearwater, FL, 33764
Sattele David L Treasurer 6700 150th Ave N, Clearwater, FL, 33764
Sattele David L Director 6700 150th Ave N, Clearwater, FL, 33764
Sattele Nancy J Secretary 6700 150th Ave, Clearwater, FL, 33764
Sattele Nancy J Vice President 6700 150th Ave, Clearwater, FL, 33764
Sattele Nancy J Director 6700 150th Ave, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 6700 150th Ave N, Lot 528, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2021-02-11 6700 150th Ave N, Lot 528, Clearwater, FL 33764 -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-04-28 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016478 LAPSED 08-10738 CC 05 MIAMI-DADE CTY CRT 2008-08-14 2013-09-15 $6876.59 TRANE U.S. INC., ONE CENTENNIAL AVENUE, PISCATAWAY, NJ 08855

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State