Entity Name: | TICO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Feb 1995 (30 years ago) |
Document Number: | F95000000547 |
FEI/EIN Number |
586015509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 746 WHEATON ST., SAVANNAH, GA, 31401 |
Mail Address: | P.O. BOX 1434, SAVANNAH, GA, 31402 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Orr Tim Sr. | President | 746 WHEATON ST., SAVANNAH, GA, 31401 |
BOOKER RANDALL S | Chief Executive Officer | 746 WHEATON ST., SAVANNAH, GA, 31401 |
Wright Evans S | Chief Financial Officer | savannah, Savannah, GA, 31401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000103395 | TICO MANUFACTURING | ACTIVE | 2016-09-20 | 2026-12-31 | - | PO BOX 1434, SAVANNAH, GA, 31402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 746 WHEATON ST., SAVANNAH, GA 31401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000521254 | TERMINATED | 16-2022-CC-011058 | CTY CT 4TH JUD DUVAL CTY FL | 2022-10-26 | 2027-11-10 | $18,789.73 | COUP D'OEIL CAPITAL, LLC, POST OFFICE BOX 2399, JACKSONVILLE, FL 32203-2399 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-15 |
Reg. Agent Change | 2020-10-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State