Search icon

TROPICAL FIRE AND SECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL FIRE AND SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL FIRE AND SECURITY SYSTEMS, 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: 23 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 1999 (26 years ago)
Document Number: K68790
FEI/EIN Number 650121384

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

Address: 14008 NW 82 Ave, Miami Lakes, FL, 33016, US
Mail Address: 14008 NW 82 Ave, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLLBRACHT KENNETH A President 2213 SW Whitemarsh Way, Palm City, FL, 34990
VOLLBRACHT KENNETH A Treasurer 2213 SW Whitemarsh Way, Palm City, FL, 34990
BERRIOS MARIO Vice President 16436 SW 42 Terr, MIAMI, FL, 33185
Vollbracht Kenneth A Secretary 2213 SW Whitemarsh Way, Palm City, FL, 34990
VOLLBRACHT KENNETH A Agent 2213 SW Whitemarsh Way, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044609 TFSS EXPIRED 2015-05-04 2020-12-31 - 8145 WEST 28 AVE, SUITE 220, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 14008 NW 82 Ave, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-03-28 14008 NW 82 Ave, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2213 SW Whitemarsh Way, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2004-01-13 VOLLBRACHT, KENNETH A -
REINSTATEMENT 1999-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4666737300 2020-04-30 0455 PPP 14008 NW 82ND AVE, MIAMI LAKES, FL, 33016-1547
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296392
Loan Approval Amount (current) 296392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-1547
Project Congressional District FL-26
Number of Employees 27
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298941.78
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State