Search icon

TROPICAL SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL SECURITY, 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: 16 Dec 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: V00450
FEI/EIN Number 650300905

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

Address: 2201 SW 145th Ave, Suite 209, Miramar, FL, 33027, US
Mail Address: 2201 SW 145th Ave, Suite 209, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABIB JORGE Chief Executive Officer 2201 SW 145th Ave, Miramar, FL, 33027
HABIB MICHAEL A Chief Operating Officer 2201 SW 145 AV, MIRAMAR, FL, 33027
HABIB JORGE Agent 2201 SW 145th Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 2201 SW 145th Ave, Suite 209, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 2201 SW 145th Ave, Suite 209, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-12-18 HABIB, JORGE -
CHANGE OF MAILING ADDRESS 2023-12-18 2201 SW 145th Ave, Suite 209, Miramar, FL 33027 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000195775 TERMINATED 1000000100623 22964 0414 2008-11-21 2029-01-22 $ 630.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000431733 ACTIVE 1000000100623 22964 0414 2008-11-21 2029-01-28 $ 630.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000522416 TERMINATED 1000000100623 22964 0414 2008-11-21 2029-02-04 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000672450 TERMINATED 1000000100623 22964 0414 2008-11-21 2029-02-18 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000747922 TERMINATED 1000000100623 22964 0414 2008-11-21 2014-02-25 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000806223 TERMINATED 1000000100623 22964 0414 2008-11-21 2029-03-05 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000866169 TERMINATED 1000000100623 22964 0414 2008-11-21 2029-03-11 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000923978 TERMINATED 1000000100623 22964 0414 2008-11-21 2029-03-18 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000990530 TERMINATED 1000000100623 22964 0414 2008-11-21 2029-03-25 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001050045 TERMINATED 1000000100623 22964 0414 2008-11-21 2029-04-01 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9046727310 2020-05-01 0455 PPP 3683 WOODS WALK BLVD, LAKE WORTH, FL, 33467-2357
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7870
Loan Approval Amount (current) 7870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-2357
Project Congressional District FL-22
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7936.84
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State