Search icon

TROPICAL TILES, INC. - Florida Company Profile

Company Details

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

TROPICAL TILES, 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: 12 Aug 1954 (71 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 180050
FEI/EIN Number 590719650

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

Address: 184 BAHAMA BLVD, COCOA BEACH, FL, 32931, US
Mail Address: 184 BAHAMA BLVD, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRY RICHARD H President 10 MANOR LANE, BRIDGETON, NJ, 08302
CORRY RICHARD H Secretary 10 MANOR LANE, BRIDGETON, NJ, 08302
CORRY RICHARD H Treasurer 10 MANOR LANE, BRIDGETON, NJ, 08302
CORRY RICHARD H Director 10 MANOR LANE, BRIDGETON, NJ, 08302
WHWW, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-30 184 BAHAMA BLVD, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-30 390 NORTH ORANGE AVENUE, 15TH FLOOR, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2006-10-30 184 BAHAMA BLVD, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2006-10-30 WHWW, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2007-04-21
REINSTATEMENT 2006-10-30
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-06-13
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307644724 0420600 2004-04-28 424 HAMES AVE, ORLANDO, FL, 32805
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-04-28
Emphasis L: CONCRETE
Case Closed 2004-04-29
14099311 0420600 1980-12-02 5610 EDGEWATER DR, Orlando, FL, 32804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-02
Case Closed 1980-12-05
13951504 0420600 1976-10-20 5610 EDGEWATER DR, Orlando, FL, 32810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-20
Case Closed 1976-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C03
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C03 I
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01012A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01012B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 024017
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 B 030012
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-10-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-10-28
Abatement Due Date 1976-11-10
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State