Entity Name: | TROPIC GRANITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPIC GRANITE, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HUBBARD GREGORY S | President | 7610 ELLIS RD, WEST MELBOURNE, FL, 32904 |
COLOMBO JOSEPH G | Agent | 2351 W. EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-08-23 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State