Search icon

TROPIC ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC ALUMINUM, 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: 20 Sep 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S81784
FEI/EIN Number 593082573

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

Address: 584 TEJON AVE SW, PALM BAY, FL, 32908
Mail Address: 584 TEJON AVE SW, PALM BAY, FL, 32908
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBY, DAVID H. Agent 1581 ROBERT J. CONLAN BLVD., NE, PALM BAY, FL, 32905
MUELLER JAMES D President 584 TEJON AVE SW, PALM BAY, FL
MUELLER JAMES D Treasurer 584 TEJON AVE SW, PALM BAY, FL
MUELLER JAMES D Director 584 TEJON AVE SW, PALM BAY, FL
PESKAR GLENN W Vice President 551 BRICKELL STREET W, PALM BAY, FL
PESKAR GLENN W Secretary 551 BRICKELL STREET W, PALM BAY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1994-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-07 1581 ROBERT J. CONLAN BLVD., NE, SUITE 100, PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-09-15 584 TEJON AVE SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 1992-09-15 584 TEJON AVE SW, PALM BAY, FL 32908 -

Documents

Name Date
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13489604 0418800 1973-03-16 212 FOURTH ST PAGE PARK, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1973-03-23
Abatement Due Date 1973-03-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-23
Abatement Due Date 1973-03-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1973-03-23
Abatement Due Date 1973-04-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-03-23
Abatement Due Date 1973-03-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-03-23
Abatement Due Date 1973-03-26
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State