Search icon

TROPICAL HARDWARE, INC. - Florida Company Profile

Company Details

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

TROPICAL HARDWARE, 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: 11 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000105556
FEI/EIN Number 205392687

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

Address: 2605 CLEVELAND AVE, FT. MYERS, FL, 33901
Mail Address: 11737 LADYANNE CIR, CAPE CORAL, FL, 33991
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONER THOMAS J President 11737 LADYANNE CIR., CAPE CORAL, FL, 33991
TONER HOLLY A Secretary 11737 LADYANNE CIR., CAPE CORAL, FL, 33991
TONER THOMAS J Agent 11737 LADYANNE CIR., CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-03 2605 CLEVELAND AVE, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 11737 LADYANNE CIR., CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 2605 CLEVELAND AVE, FT. MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001180594 LAPSED 2009 CV 00237 COMMON PLEAS COURT OF OHIO 2009-02-19 2014-04-28 $12947.37 THE BUSINESS BACKER, LLC, 10999 REED HARTMAN HIGHWAY, SUITE 102, CINCINNATI, OH 45242

Documents

Name Date
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-09
Domestic Profit 2006-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109714451 0420600 1993-06-29 425 33RD AVENUE, NORTH, ST. PETERSBURG, FL, 33704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-30
Emphasis L: FABMETS
Case Closed 1993-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-07-13
Abatement Due Date 1993-07-16
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-07-13
Abatement Due Date 1993-07-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-13
Abatement Due Date 1993-07-19
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Nr Instances 4
Nr Exposed 12
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Nr Instances 12
Nr Exposed 12
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Nr Instances 12
Nr Exposed 12
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Nr Instances 12
Nr Exposed 12
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-07-13
Abatement Due Date 1993-07-16
Nr Instances 2
Nr Exposed 10
Gravity 00
Citation ID 02009
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1993-07-13
Abatement Due Date 1993-07-19
Nr Instances 1
Nr Exposed 12
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State