Search icon

TROPICS SOFTWARE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: TROPICS SOFTWARE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICS SOFTWARE TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 1999 (25 years ago)
Date of dissolution: 08 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: P99000100374
FEI/EIN Number 650961319

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

Address: 7349 MERCHANT CT, SARASOTA, FL, 34240, US
Mail Address: 7349 MERCHANT CT, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TROPICS SOFTWARE TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2012 650961319 2014-02-12 TROPICS SOFTWARE TECHNOLOGIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 541519
Sponsor’s telephone number 9419551234
Plan sponsor’s mailing address 7349 MERCHANT CT, SARASOTA, FL, 34240
Plan sponsor’s address 7349 MERCHANT CT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 650961319
Plan administrator’s name TROPICS SOFTWARE TECHNOLOGIES, INC.
Plan administrator’s address 7349 MERCHANT CT, SARASOTA, FL, 34240
Administrator’s telephone number 9419551234

Number of participants as of the end of the plan year

Active participants 42
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2014-02-12
Name of individual signing ROB WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-12
Name of individual signing ROB WEST
Valid signature Filed with authorized/valid electronic signature
TROPICS SOFTWARE TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2011 650961319 2012-12-03 TROPICS SOFTWARE TECHNOLOGIES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 541519
Sponsor’s telephone number 9419551234
Plan sponsor’s mailing address 7349 MERCHANT COURT, SARASOTA, FL, 34240
Plan sponsor’s address 7349 MERCHANT COURT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 650961319
Plan administrator’s name TROPICS SOFTWARE TECHNOLOGIES, INC.
Plan administrator’s address 7349 MERCHANT COURT, SARASOTA, FL, 34240
Administrator’s telephone number 9419551234

Number of participants as of the end of the plan year

Active participants 42
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-12-03
Name of individual signing ROB WEST
Valid signature Filed with authorized/valid electronic signature
TROPICS SOFTWARE TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2010 650961319 2012-01-10 TROPICS SOFTWARE TECHNOLOGIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 541519
Sponsor’s telephone number 9419551234
Plan sponsor’s mailing address 7349 MERCHANT COURT, SARASOTA, FL, 34240
Plan sponsor’s address 7349 MERCHANT COURT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 650961319
Plan administrator’s name TROPICS SOFTWARE TECHNOLOGIES, INC.
Plan administrator’s address 7349 MERCHANT COURT, SARASOTA, FL, 34240
Administrator’s telephone number 9419551234

Number of participants as of the end of the plan year

Active participants 44
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 43
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-01-10
Name of individual signing ROB WEST
Valid signature Filed with authorized/valid electronic signature
TROPICS SOFTWARE TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2009 650961319 2010-11-10 TROPICS SOFTWARE TECHNOLOGIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 541519
Sponsor’s telephone number 9419551234
Plan sponsor’s mailing address 7349 MERCHANT CT, SARASOTA, FL, 34240
Plan sponsor’s address 7349 MERCHANT CT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 650961319
Plan administrator’s name TROPICS SOFTWARE TECHNOLOGIES, INC.
Plan administrator’s address 7349 MERCHANT CT, SARASOTA, FL, 34240
Administrator’s telephone number 9419551234

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-10
Name of individual signing ROB WEST
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER H. LINCOLN J Chairman 10 WYCLIFF ROAD, PALM BEACH GARDENS, FL, 33418
MILLER H. LINCOLN J Director 10 WYCLIFF ROAD, PALM BEACH GARDENS, FL, 33418
MILLER KURT J Secretary #10 The Spur, PORT WASHINGTON, NY, 11050
MILLER KURT J Director #10 The Spur, PORT WASHINGTON, NY, 11050
MOBAREKEH MASSOUD M President 271 COSMOPOLITAN CT, SARASOTA, FL, 34236
MOBAREKEH MASSOUD M Director 271 COSMOPOLITAN CT, SARASOTA, FL, 34236
WEST ROB Treasurer 1755 W Wellington AV, Chicago, IL, 60657
WEST ROB Director 1755 W Wellington AV, Chicago, IL, 60657
Williams Jeremy D Director 5971 River Forest Circle, BRADENTON, FL, 34203
MOBAREKEH MASSOUD M Agent 7349 MERCHANT CT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CONVERSION 2016-06-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000110322. CONVERSION NUMBER 700000161617
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 7349 MERCHANT CT, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 7349 MERCHANT CT, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2010-04-13 7349 MERCHANT CT, SARASOTA, FL 34240 -
MERGER 1999-11-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000025753

Documents

Name Date
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State