Search icon

TICECOMM, INC. - Florida Company Profile

Company Details

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

TICECOMM, 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: 18 May 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M81469
FEI/EIN Number 650059971

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

Address: 2255 GLADES R D, STE 237 W, BOCA RATON, FL, 33431
Mail Address: 2255 GLADES R D, STE 237 W, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERS LAURIE President 2255 GLADES RD STE 237 W, BOCA RATON, FL, 33431
SILVERS LAURIE S Agent 2255 GLADES RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 2255 GLADES RD, STE 237 W, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 2255 GLADES R D, STE 237 W, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2000-05-11 2255 GLADES R D, STE 237 W, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2000-05-11 SILVERS, LAURIE S -
REINSTATEMENT 1995-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1989-09-27 - -

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State