Search icon

TROPICAL DEVELOPERS GROUP, INC. - Florida Company Profile

Company Details

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

TROPICAL DEVELOPERS GROUP, 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: 15 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: P02000054834
FEI/EIN Number 421537628

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

Address: 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVLOFF JORGE President 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
SAVLOFF JORGE Director 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
SUPRASKI LOUIS A Agent 16666 NE 19th Ave, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 16666 NE 19th Ave, 113, North Miami Beach, FL 33162 -
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 SUPRASKI, LOUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2013-04-17 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLAND, FL 33154 -
NAME CHANGE AMENDMENT 2002-09-18 TROPICAL DEVELOPERS GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000777000 TERMINATED 1000000180509 DADE 2010-07-15 2030-07-21 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
EDWARD JEFF WALTER, etc., VS TROPICAL DEVELOPERS GROUP, INC., etc., 3D2013-2960 2013-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-32657

Parties

Name EDWARD JEFF WALTER
Role Appellant
Status Active
Representations RICHARD F. HUSSEY
Name TROPICAL DEVELOPERS GROUP, INC.
Role Appellee
Status Active
Representations MARTIN E. FELDMAN, JULIETTE E. LIPPMAN, Nancy W. Gregoire Stamper
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the joint notice of voluntary dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TROPICAL DEVELOPERS GROUP, INC
Docket Date 2014-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 3/31/14
Docket Date 2014-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWARD JEFF WALTER
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TROPICAL DEVELOPERS GROUP, INC
Docket Date 2013-12-03
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Tropical Developers Group, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2013-12-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Tropical Developers Group, Inc.
On Behalf Of Miami-Dade Clerk
Docket Date 2013-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2013-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk

Documents

Name Date
REINSTATEMENT 2024-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State