Search icon

TROPICAL PAINTING CONTRACTOR, CORP. - Florida Company Profile

Company Details

Entity Name: TROPICAL PAINTING CONTRACTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL PAINTING CONTRACTOR, CORP. 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: 08 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: P12000023687
FEI/EIN Number 45-4734710

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

Address: 3091 N.W. 4 TERRACE, MIAMI, FL, 33125, US
Mail Address: 3091 N.W. 4 TERRACE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA ALEXANDER Director 3091 N.W 4 TERRACE, MIAMI, FL, 33125
ZELAYA ALEXANDER President 3091 N.W 4 TERRACE, MIAMI, FL, 33125
ZELAYA ALEXANDER Agent 3091 N.W. 4 TERRACE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-03 - -
REGISTERED AGENT NAME CHANGED 2020-10-03 ZELAYA, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4804829000 2021-05-20 0455 PPS 391 Northwest 4th Terrace, Miami, FL, 33125
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48164
Forgiveness Paid Date 2021-10-06
8678858510 2021-03-10 0455 PPP 391 Northwest 4th Terrace, Miami, FL, 33125
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48266.96
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State