Search icon

TBI INTERAMERICA CO. - Florida Company Profile

Company Details

Entity Name: TBI INTERAMERICA CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBI INTERAMERICA CO. 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: 07 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000077343
FEI/EIN Number NOT APPLICABLE

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

Address: 6363 SEVEN SPRING BLVD, UNIT D, GREENACRES, FL, 33463
Mail Address: 6363 SEVEN SPRING BLVD, UNIT D, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTINO MARINA Director 6363 SEVEN SPRING BLVD. UNIT D, GREENACRES, FL, 33463
BERTINO JOSE Director 6363 SEVEN SPRING BLVD. UNIT D, GREENACRES, FL, 33463
ROBLEDO ANTHONY Agent 8180 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 6363 SEVEN SPRING BLVD, UNIT D, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2011-04-06 6363 SEVEN SPRING BLVD, UNIT D, GREENACRES, FL 33463 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 8180 NW 36 ST, #100, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2002-02-11 ROBLEDO, ANTHONY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000205242 ACTIVE 1000000134658 DADE 2009-08-12 2030-02-16 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State