Search icon

TROPICAL CADILLAC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROPICAL CADILLAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2010 (16 years ago)
Document Number: S06172
FEI/EIN Number 650220203
Mail Address: 1800 BAY RD., SARASOTA, FL, 34239
Address: 4780 14TH ST. W., BRADENTON, FL, 34207, US
ZIP code: 34207
City: Bradenton
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
McNally Mary Pat Assistant Secretary 1800 BAY RD., SARASOTA, FL, 34239
DICKINSON PATRICK V Secretary 5005 S. Tamiami Trail, SARASOTA, FL, 34231
DICKINSON PATRICK V Director 5005 S. Tamiami Trail, SARASOTA, FL, 34231
Crowley Melissa G Treasurer 5005 S. Tamiami Trail, Sarasota, FL, 34231
- 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
755786.00
Total Face Value Of Loan:
755786.00

Paycheck Protection Program

Jobs Reported:
78
Initial Approval Amount:
$755,786
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$755,786
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$760,698.61
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $755,786

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State