Search icon

TIFCO ENTERPRISES, INC.

Company Details

Entity Name: TIFCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: P00000117547
FEI/EIN Number 593694924
Address: 511 SOUTH HIGHWAY 71, WEWAHITCHKA, FL, 32465
Mail Address: 511 SOUTH HIGHWAY 71, WEWAHITCHKA, FL, 32465
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIFCO ENTERPRISES 401(K) PLAN 2023 593694924 2024-06-28 TIFCO ENTERPRISES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8506389272
Plan sponsor’s address 511 S. HWY 71, WEWAHITCHKA, FL, 32465

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing JOHNNA ROBERTS
Valid signature Filed with authorized/valid electronic signature
TIFCO ENTERPRISES 401(K) PLAN 2022 593694924 2023-09-06 TIFCO ENTERPRISES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8506389272
Plan sponsor’s address 511 SOUTH HIGHWAY 71, WEWAHITCHKA, FL, 32465

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing SEAN BIERMAN
Valid signature Filed with authorized/valid electronic signature
TIFCO ENTERPRISES 401(K) PLAN 2021 593694924 2022-10-12 TIFCO ENTERPRISES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8506389272
Plan sponsor’s address 511 SOUTH HIGHWAY 71, WEWAHITCHKA, FL, 32465

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing SEAN BIERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MUINA TONY Agent 511 S HWY 71, WEWAHITCHKA, FL, 32465

Vice President

Name Role Address
Bierman Sean S Vice President 511 SOUTH HIGHWAY 71, WEWAHITCHKA, FL, 32465

President

Name Role Address
JESUS A. (TONY) MUINA President 511 S HWY 71, WEWAHITCHKA, FL, 32465

Director

Name Role Address
JESUS A. (TONY) MUINA Director 511 S HWY 71, WEWAHITCHKA, FL, 32465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014567 POLAR FOAM INSULATION ACTIVE 2011-02-07 2026-12-31 No data 511 S HIGHWAY 71, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-23 No data No data
AMENDMENT 2012-12-21 No data No data
AMENDMENT 2012-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-30 MUINA, TONY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 511 S HWY 71, WEWAHITCHKA, FL 32465 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 511 SOUTH HIGHWAY 71, WEWAHITCHKA, FL 32465 No data
CHANGE OF MAILING ADDRESS 2005-04-29 511 SOUTH HIGHWAY 71, WEWAHITCHKA, FL 32465 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000434874 LAPSED 14CA000055AXMX GULF COUNTY CIRCUIT COURT 2015-02-24 2020-04-14 $142,864.36 LAPOLLA INDUSTRIES, INC., 15402 VANTAGE PARKWAY E, SUITE 322, KINGWOOD, TX 77032
J14000919554 LAPSED 2013 CA 12792 0 9TH JUD CIR. ORANGE CO. 2014-09-23 2019-10-14 $7401.04 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD, SUITE 200, ORLANDO, FLORIDA 32817

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-16
Amendment 2016-05-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State