Search icon

TROPIC BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: TROPIC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC BUILDERS, 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 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P93000014521
FEI/EIN Number 650369926

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

Address: 2234 N Federal Hwy Suite 493, Deerfield Beach, FL, 33431, US
Mail Address: 2234 N FEDERAL HWY, SUITE 493, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Markus DONALD President 617 SE 13th Ave, Deerfield Beach, FL, 33441
MARKUS DONALD Agent 2234 N Federal Hwy Suite 493, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 2234 N Federal Hwy Suite 493, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-11-18 MARKUS, DONALD -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 2234 N Federal Hwy Suite 493, Deerfield Beach, FL 33431 -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-02-07 2234 N Federal Hwy Suite 493, Deerfield Beach, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000391332 ACTIVE COCE-24-004458 BROWARD COUNTY 2024-06-20 2029-06-25 $6,718.26 BEACON SALES ACQUISITION INC. DBA JGA BEACON, 505 HUNTMAR PARK DRIVE, #300, HERNDON, VA 20170
J12000549371 LAPSED 05-2886 CA 23 MIAMI DADE CIRCUIT COURT 2007-12-12 2017-08-15 $92,232.80 FERNANDO SALVATO, 184 PALM ISLAND ESTATES, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745137309 2020-05-02 0455 PPP 2234 N FEDERAL HWY SUITE 493, BOCA RATON, FL, 33431
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58966
Loan Approval Amount (current) 58966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59765.68
Forgiveness Paid Date 2021-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State