Search icon

TROPITONE FURNITURE CO., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TROPITONE FURNITURE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPITONE FURNITURE CO., 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: 05 Nov 1954 (70 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: 181487
FEI/EIN Number 590727622

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

Address: 475 West Town Place, St. Augustine, FL, 32092, US
Mail Address: 475 West Town Place, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TROPITONE FURNITURE CO., INC., ALABAMA 000-365-977 ALABAMA
Headquarter of TROPITONE FURNITURE CO., INC., COLORADO 20161620883 COLORADO
Headquarter of TROPITONE FURNITURE CO., INC., ILLINOIS CORP_60108412 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cutting Phillip J Secretary 475 West Town Place, St. Augustine, FL, 32092
Griffith Jerome S President 475 West Town Place, St. Augustine, FL, 32092
Taggart Gregory Treasurer 475 West Town Place, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 475 West Town Place, Suite 200, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-04-25 475 West Town Place, Suite 200, St. Augustine, FL 32092 -
MERGER 2014-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000147711
AMENDED AND RESTATEDARTICLES 2008-12-01 - -
REGISTERED AGENT NAME CHANGED 2008-12-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
MERGER 2007-10-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000069177
AMENDMENT 2005-12-21 - -
AMENDMENT 1993-06-18 - -
AMENDMENT 1984-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341513513 0420600 2016-05-26 1401 COMMERCE BLVD, SARASOTA, FL, 34243
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-05-26
Case Closed 2016-07-28

Related Activity

Type Referral
Activity Nr 1093615
Safety Yes
Type Inspection
Activity Nr 1164442
Safety Yes
304031065 0420600 2001-03-01 1401 COMMERCE BLVD., SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-08
Case Closed 2001-05-24

Related Activity

Type Complaint
Activity Nr 200555951
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-04-27
Abatement Due Date 2001-05-15
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2001-04-27
Abatement Due Date 2001-05-15
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2001-04-27
Abatement Due Date 2001-05-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-04-27
Abatement Due Date 2001-05-15
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2001-04-27
Abatement Due Date 2001-05-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-04-27
Abatement Due Date 2001-05-15
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
1696426 0420600 1984-04-25 COMMERCE BLVD AT HWY 301, SARASOTA, FL, 33578
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-04-25
Case Closed 1984-04-25
14038624 0420600 1977-07-26 COMMERCE BLVD, Sarasota, FL, 33581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-26
Emphasis N: TREX
Case Closed 1977-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-08-08
Abatement Due Date 1977-08-23
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-08-08
Abatement Due Date 1977-08-23
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-08-08
Abatement Due Date 1977-08-23
Nr Instances 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1977-08-08
Abatement Due Date 1977-08-29
Nr Instances 6
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1977-08-08
Abatement Due Date 1977-08-29
Nr Instances 2
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1977-08-08
Abatement Due Date 1977-08-29
Nr Instances 6
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1977-08-08
Abatement Due Date 1977-08-29
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-08-08
Abatement Due Date 1977-08-12
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1977-08-08
Abatement Due Date 1977-08-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1977-08-08
Abatement Due Date 1977-08-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-08
Abatement Due Date 1977-08-11
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-08-08
Abatement Due Date 1977-08-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-08
Abatement Due Date 1977-08-12
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State