Search icon

TROPIC DESIGN LANDSCAPING & NURSERY CORP. - Florida Company Profile

Company Details

Entity Name: TROPIC DESIGN LANDSCAPING & NURSERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPIC DESIGN LANDSCAPING & NURSERY 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: 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: 06 May 1999 (26 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: P99000041080
FEI/EIN Number 650917090

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

Address: 1823 TAFT ST, HOLLYWOOD, FL, 33020
Mail Address: 1823 TAFT ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DION CLAUDE A Director 1823 TAFT STREET, HOLLYWOOD, FL, 33020
DION CLAUDE A President 1823 TAFT STREET, HOLLYWOOD, FL, 33020
DION CLAUDE A Secretary 1823 TAFT STREET, HOLLYWOOD, FL, 33020
BRAULT MICHAEL Agent 7800 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 1823 TAFT ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-08-06 1823 TAFT ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2006-04-10 BRAULT, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 7800 W. OAKLAND PARK BLVD., G-121, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000217167 ACTIVE 1000000083055 22709 00354 2008-06-19 2028-07-02 $ 9,282.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State