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 |
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 |
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 | - |
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 |
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