Search icon

TROPICOOL SERVICES, INC.

Company Details

Entity Name: TROPICOOL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: P98000078961
FEI/EIN Number 65-0863776
Address: 6700 150th Ave N, Lot 528, Clearwater, FL 33764
Mail Address: 6700 150th Ave N, Lot 528, Clearwater, FL 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
Sattele, David L President 6700 150th Ave N, Lot 528 Clearwater, FL 33764

Treasurer

Name Role Address
Sattele, David L Treasurer 6700 150th Ave N, Lot 528 Clearwater, FL 33764

Director

Name Role Address
Sattele, David L Director 6700 150th Ave N, Lot 528 Clearwater, FL 33764
Sattele, Nancy J Director 6700 150th Ave, lot 528 Clearwater, FL 33764

Secretary

Name Role Address
Sattele, Nancy J Secretary 6700 150th Ave, lot 528 Clearwater, FL 33764

Vice President

Name Role Address
Sattele, Nancy J Vice President 6700 150th Ave, lot 528 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 No data
CHANGE OF MAILING ADDRESS 2021-02-11 6700 150th Ave N, Lot 528, Clearwater, FL 33764 No data
CANCEL ADM DISS/REV 2009-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-28 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 No data

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 Feb 2025

Sources: Florida Department of State