Search icon

TICO TITLE, INC. - Florida Company Profile

Company Details

Entity Name: TICO TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICO TITLE, 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: 15 Apr 1986 (39 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: J09291
FEI/EIN Number 592661754

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

Address: 1515 N DALE MABRY HWY #101, LUTZ, FL, 33549
Mail Address: 1515 N DALE MABRY HWY #101, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT, KAREN P. Agent 1515 N DALE MABRY HWY #101, LUTZ, FL, 33549
SCHMIDT, KAREN P. Director 4855 PKWY BLVD, LAND O'LAKES, FL
SCHMIDT, KAREN P. President 4855 PKWY BLVD, LAND O'LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-03 1515 N DALE MABRY HWY #101, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1987-07-03 1515 N DALE MABRY HWY #101, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 1987-07-03 1515 N DALE MABRY HWY #101, LUTZ, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000050746 LAPSED 0000484313 04765 00616 2001-11-05 2021-11-28 $ 1,367.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State