Search icon

TI-CO MEDICAL INSTRUMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TI-CO MEDICAL INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TI-CO MEDICAL INSTRUMENTS, 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: 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: 20 Jan 1975 (50 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 467738
FEI/EIN Number 591661529

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

Address: 660 COX RD, 3, COCOA, FL, 32926, US
Mail Address: P.O. BOX 236217, COCOA, FL, 32923-6217, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMICICH, E J Director 4673 S FRIDAY CIRCLE, COCOA, FL
WRIGHT, SCOTT Agent 2285 W EAU BLVD, MELBOURNE, FL, 32935
SHAW GLEN Director 6349 WILLOE SPRINGS DR, MORRISON, CO, 804652155
PEER DAVE Director 730 SPANISH COVE DRIVE, MELBOURNE, FL, 32940
SIMICICH STEVE Director 11901 SW 91ST AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 660 COX RD, 3, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 2285 W EAU BLVD, MELBOURNE, FL 32935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-01-29 660 COX RD, 3, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 1994-05-24 WRIGHT, SCOTT -

Documents

Name Date
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-04-26
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State