Search icon

TIX INTERNATIONAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: TIX INTERNATIONAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIX INTERNATIONAL GROUP 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: 11 Oct 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P04000140202
FEI/EIN Number 202189897

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

Address: 3030 N. ROCKY POINT DRIVE W - STE. 150, TAMPA, FL, 33607, US
Mail Address: P.O. BOX 1595, OLDSMAR, FL, 34677, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN RICHARD President 3030 N. ROCKY POINT DRIVE W - STE. 150, TAMPA, FL, 33607
KLEIN RICHARD A Agent 3030 N. ROCKY POINT DRIVE W - STE. 150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-11-25 TIX INTERNATIONAL GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 3030 N. ROCKY POINT DRIVE W - STE. 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-11-25 3030 N. ROCKY POINT DRIVE W - STE. 150, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 3030 N. ROCKY POINT DRIVE W - STE. 150, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-09-10
Amendment and Name Change 2019-11-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State