Search icon

TROPIC GRANITE, INC.

Company Details

Entity Name: TROPIC GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2012 (13 years ago)
Document Number: P10000024889
FEI/EIN Number 273093600
Address: 7610 ELLIS ROAD, WEST MELBOURNE, FL, 32904
Mail Address: 7610 ELLIS ROAD, WEST MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COLOMBO JOSEPH G Agent 2351 W. EAU GALLIE BLVD, MELBOURNE, FL, 32935

President

Name Role Address
HUBBARD GREGORY S President 7610 ELLIS RD, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000553543 TERMINATED 1000001008266 BREVARD 2024-08-19 2044-08-28 $ 6,622.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000511766 TERMINATED 1000000967797 BREVARD 2023-10-17 2043-10-25 $ 2,805.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000372839 TERMINATED 1000000960704 BREVARD 2023-08-01 2043-08-09 $ 6,169.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J23000372847 TERMINATED 1000000960705 BREVARD 2023-08-01 2033-08-09 $ 342.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000839488 TERMINATED 1000000850406 BREVARD 2019-11-27 2039-12-26 $ 805.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000583581 TERMINATED 1000000839015 BREVARD 2019-08-26 2039-08-28 $ 1,189.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000682460 TERMINATED 1000000766214 BREVARD 2017-12-14 2037-12-20 $ 2,381.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000919616 TERMINATED 1000000427255 BREVARD 2012-11-21 2032-11-28 $ 2,567.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
TROPIC GRANITE, INC. AND GREGORY HUBBARD VS C&C NORTH AMERICA, INC. D/B/A COSENTINO NORTH AMERICA 5D2022-1130 2022-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-039448

Parties

Name Gregory Hubbard
Role Appellant
Status Active
Name TROPIC GRANITE, INC.
Role Appellant
Status Active
Representations Tino Gonzalez
Name Cosentino North America
Role Appellee
Status Active
Name C&C North America, Inc.
Role Appellee
Status Active
Representations Matthew Maranges
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-08-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2022-08-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 313 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-08-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-08-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2022-06-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Tino Gonzalez 0378089
On Behalf Of Tropic Granite, Inc.
Docket Date 2022-05-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Matthew Maranges 91534
On Behalf Of C&C North America, Inc.
Docket Date 2022-05-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tino Gonzalez 0378089
On Behalf Of Tropic Granite, Inc.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/5/22
On Behalf Of Tropic Granite, Inc.
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State