Entity Name: | TIBACIO TRADE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIBACIO TRADE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | P04000008611 |
FEI/EIN Number |
542140484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2230 S McCall Rd, Englewood, FL, 34224, US |
Mail Address: | 4649 WILHITE RD, COSBY, TN, 37722 |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mark Knauf | Agent | 2230 S McCall Rd, Englewood, FL, 34224 |
STEBLER PATRICK | Director | 4649 Wilhite Rd, Cosby, TN, 37722 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-03-07 | TIBACIO TRADE INC | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 2230 S McCall Rd, Englewood, FL 34224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 2230 S McCall Rd, Englewood, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Mark, Knauf | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 2230 S McCall Rd, Englewood, FL 34224 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000659231 | TERMINATED | 1000000679964 | CHARLOTTE | 2015-06-05 | 2035-06-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000333800 | TERMINATED | 1000000263813 | CHARLOTTE | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-09 |
Amendment and Name Change | 2022-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State