Search icon

STEPHEN I. TICKTIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN I. TICKTIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN I. TICKTIN, M.D., P.A. 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: 08 Jun 1979 (46 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 624143
FEI/EIN Number 591913466

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

Address: PO BOX 630338, MIAMI, FL, 33163
Mail Address: PO BOX 630338, MIAMI, FL, 33163
ZIP code: 33163
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKTIN STEPHEN I President PO BOX 630338, MIAMI, FL, 33163
HUPPERT JOSEPH Agent 11440 N KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-23 PO BOX 630338, MIAMI, FL 33163 -
CHANGE OF MAILING ADDRESS 1999-07-23 PO BOX 630338, MIAMI, FL 33163 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-23 11440 N KENDALL DRIVE, STE 201, MIAMI, FL 33176 -
REINSTATEMENT 1998-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1986-04-23 HUPPERT, JOSEPH -

Documents

Name Date
ANNUAL REPORT 1999-07-23
REINSTATEMENT 1998-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State