Search icon

TROPIC MOTORS, INC.

Company Details

Entity Name: TROPIC MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000088782
FEI/EIN Number 650963270
Address: 2222 N. DIXIE HWY, WEST PALM BEACH, FL, 33407
Mail Address: 2222 N. DIXIE HWY, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIFFER HENK Agent 21835 EL BOSQUE WAY, BOCA RATON, FL, 33432

Director

Name Role Address
SCHIFFER HENRY Director 21835 EL BOSQUE WAY, BOCA RATON, FL, 33432

President

Name Role Address
SCHIFFER HENRY President 21835 EL BOSQUE WAY, BOCA RATON, FL, 33432

Treasurer

Name Role Address
SCHIFFER HENRY Treasurer 21835 EL BOSQUE WAY, BOCA RATON, FL, 33432

Secretary

Name Role Address
SCHIFFER HENRY Secretary 21835 EL BOSQUE WAY, BOCA RATON, FL, 33432
SCHIFFER HENK Secretary 21835 EL BOSQUE WAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 2222 N. DIXIE HWY, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2002-05-19 2222 N. DIXIE HWY, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2002-05-19 SCHIFFER, HENK No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 21835 EL BOSQUE WAY, BOCA RATON, FL 33432 No data
AMENDMENT 1999-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-17
Amendment 1999-10-25
Domestic Profit 1999-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State