Search icon

TROPICAL PAINTING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL PAINTING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL PAINTING & DESIGN, 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: 01 Mar 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L54224
FEI/EIN Number 650180402

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

Address: 1000 S DIXIE HWY, POMPANO BBEACH, DEERFIELD, FL, 33060, US
Mail Address: P O BOX 1446, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST, JEFFERY D. President 1675 WEST LAKE DRIVE, LORIDA, FL, 33857
BEST, JEFFERY D. Secretary 1675 WEST LAKE DRIVE, LORIDA, FL, 33857
BEST GLYNN K Vice President 2501 W GOLF BLVD, POMPANO BEACH, FL, 33064
BEST JEFF DPRES Agent 1625 WEST LAKE DRIVE, LORIDA, FL, 33857

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 1000 S DIXIE HWY, POMPANO BBEACH, #E-179, DEERFIELD, FL 33060 -
CHANGE OF MAILING ADDRESS 2016-12-20 1000 S DIXIE HWY, POMPANO BBEACH, #E-179, DEERFIELD, FL 33060 -
REINSTATEMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 BEST, JEFF D, PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-13 1625 WEST LAKE DRIVE, LORIDA, FL 33857 -
REINSTATEMENT 2012-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000182468 TERMINATED 1000000098652 45792 1741 2008-11-05 2029-01-22 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000418169 ACTIVE 1000000098652 45792 1741 2008-11-05 2029-01-28 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
JEFFREY BEST VS PETER BRETSCH and TROPICAL PAINTING & DESIGN, INC. 4D2018-0027 2018-01-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-005150 13

Parties

Name JEFFREY BEST INCORPORATED
Role Petitioner
Status Active
Representations Stephen Karaski
Name TROPICAL PAINTING & DESIGN, INC.
Role Respondent
Status Active
Name PETER BRETSCH
Role Respondent
Status Active
Representations JONATHAN SCOTT GUNN
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 3, 2018 petition for writ of certiorari is denied.DAMOORGIAN, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-02-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of JEFFREY BEST
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JEFFREY BEST
Docket Date 2018-01-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of JEFFREY BEST
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2016-12-20
Off/Dir Resignation 2016-01-15
ANNUAL REPORT 2015-01-30
REINSTATEMENT 2014-04-08
REINSTATEMENT 2012-06-13
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101259356 0418800 1987-10-14 3000 NW 62ND ST., FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-14
Case Closed 1987-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State