Search icon

TROPICAL CADILLAC, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL CADILLAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL CADILLAC, 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: 11 Oct 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2010 (15 years ago)
Document Number: S06172
FEI/EIN Number 650220203

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

Mail Address: 1800 BAY RD., SARASOTA, FL, 34239
Address: 4780 14TH ST. W., BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEYER ROBERT W President 1800 BAY ROAD, SARASOTA, FL
GEYER ROBERT W Director 1800 BAY ROAD, SARASOTA, FL
DICKINSON PATRICK V Secretary 5005 S. Tamiami Trail, SARASOTA, FL, 34231
DICKINSON PATRICK V Director 5005 S. Tamiami Trail, SARASOTA, FL, 34231
McNally Mary Pat Assistant Secretary 1800 BAY RD., SARASOTA, FL, 34239
Crowley Melissa G Treasurer 5005 S. Tamiami Trail, Sarasota, FL, 34231
CROSS STREET CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037885 SUNSET CADILLAC OF BRADENTON ACTIVE 2015-04-15 2025-12-31 - 4780 14TH ST. W., BRADENTON, FL, 34207
G09000173327 SUNSET KIA EXPIRED 2009-11-09 2014-12-31 - 4770 14TH ST. W., BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2012-01-09 CROSS STREET CORPORATE SERVICES, LLC -
NAME CHANGE AMENDMENT 2010-01-12 TROPICAL CADILLAC, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 4780 14TH ST. W., BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 1998-03-03 4780 14TH ST. W., BRADENTON, FL 34207 -
NAME CHANGE AMENDMENT 1996-10-07 TROPICAL CADILLAC OLDSMOBILE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2593497103 2020-04-10 0455 PPP 4780 14TH ST W, BRADENTON, FL, 34207-2001
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 755786
Loan Approval Amount (current) 755786
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34207-2001
Project Congressional District FL-16
Number of Employees 78
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 760698.61
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State