Search icon

TIERICH ENTERPRISES, INC. - Florida Company Profile

Company Details

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

TIERICH ENTERPRISES, 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 31 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: P00000010615
FEI/EIN Number 650976754

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

Address: 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
Mail Address: 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA-RUBIN ANTONETTE President 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
GUERRA-RUBIN ANTONETTE Secretary 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
GUERRA-RUBIN ANTONETTE Director 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
RUBIN NEIL Vice President 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
RUBIN NEIL Treasurer 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
RUBIN NEIL Director 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
RUBIN NEIL Agent 4611 S. UNIVERSITY DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021626 ATLANTIC MARCITE COMPANY EXPIRED 2011-02-28 2016-12-31 - 4611 S UNIVERSITY DRIVE, SUITE 303, DAVIE, FL, 33328
G08133900334 ATLANTIC MARCITE COMPANY EXPIRED 2008-05-12 2013-12-31 - 1001 NW 51ST CT, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2010-01-11 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 4611 S. UNIVERSITY DRIVE, SUITE 303, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2009-10-12 RUBIN, NEIL -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000061484 LAPSED 10-020773 BROWARD CTY. CIR. CT. 2011-01-04 2017-02-01 $111,711.28 BANK OF AMERICA, N.A., 2001 N.E. 45TH STREET, KANSAS CITY, MO 64116
J12000515240 LAPSED 10-02971-EPK USBC SOUTHERN FLORIDA 2010-11-23 2017-07-16 $8,264.00 KENNETH A. WELT, C7 TRUSTEE OF PHOENIX DIVERSIFIED INV., 1844 N. NOB HILL RD., #615, PLANTATION, FL 33322
J10001049797 LAPSED 2009-CA-026261-O CIR CRT 9TH JUD CIR ORANGE 2010-11-09 2015-11-12 $17000.00 GORMAN COMPANY, A DIV OF HAJOCA CORP, 6910 SW 1ST STREET, MARGATE, FL 33068
J10000279254 ACTIVE 1000000148769 BROWARD 2009-12-09 2030-02-16 $ 677.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09002206760 LAPSED 2009-CA-026261-O CIRCUIT COURT ORANGE COUNTY,FL 2009-10-15 2014-11-09 $17,412.88 GORMAN COMPANY, A DIVISION OF HAJOCA CORPORATION, 6910 S.W. 1ST AVENUE, MARGATE, FL 33068

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-31
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State