Search icon

TIC HOLDCO INC.

Company Details

Entity Name: TIC HOLDCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 May 2022 (3 years ago)
Date of dissolution: 29 May 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 May 2024 (8 months ago)
Document Number: F22000002827
FEI/EIN Number 472196364
Address: 295 MADISON AVENUE, NEW YORK, NY, 10017, US
Mail Address: 295 MADISON AVENUE, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Glazer Avram A Director 295 MADISON AVENUE, NEW YORK, NY, 10017

Secretary

Name Role Address
Rouleau Jeanne E Secretary 295 MADISON AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
Sena Michael J Chief Executive Officer 295 MADISON AVENUE, NEW YORK, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058595 THE INNOVATE ACTIVE 2022-05-09 2027-12-31 No data 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2023-04-21 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2022-09-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2022-05-10 No data No data

Documents

Name Date
Withdrawal 2024-05-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-09-22
Amendment 2022-05-10
Foreign Profit 2022-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State