Search icon

S TINOCCO'S CORP. - Florida Company Profile

Company Details

Entity Name: S TINOCCO'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S TINOCCO'S CORP. 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000078063
FEI/EIN Number 331014402

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

Address: 1832 NE 54 STREET, POMPANO BEACH, FL, 33064
Mail Address: 1832 NE 54 STREET, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBO MIGUEL A OM 7727 COURT YARD RUN WEST, BOCA RATON, FL, 33428
SAMUEL TINOCO Agent 6847 BRIDLEWOOD CT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 1832 NE 54 STREET, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2005-04-27 1832 NE 54 STREET, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2004-04-15 SAMUEL, TINOCO -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 6847 BRIDLEWOOD CT, BOCA RATON, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000010018 TERMINATED 1000000068830 44967 1987 2008-01-04 2028-01-09 $ 120.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000092980 TERMINATED 1000000068829 44968 11 2008-01-04 2029-01-22 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000332055 ACTIVE 1000000068829 44968 11 2008-01-04 2029-01-28 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State