Search icon

TYLER JACKSON & CO. - Florida Company Profile

Company Details

Entity Name: TYLER JACKSON & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYLER JACKSON & 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 14 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: P04000160967
FEI/EIN Number 810670448

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

Address: 6709 SW 88TH STREET, 217, MIAMI, FL, 33156
Mail Address: 6709 SW 88TH STREET, 217, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS MARIA ANGELICAM President 6709 SW 88TH STREET # 217, MIAMI, FL, 33156
CARDENAS MARIA ANGELICAM Director 6709 SW 88TH STREET # 217, MIAMI, FL, 33156
GANZUZZA JOSEPH H Agent 1 SE 3RD AVENUE. #1820, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 6709 SW 88TH STREET, 217, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-05-04 6709 SW 88TH STREET, 217, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2006-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-24 1 SE 3RD AVENUE. #1820, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2012-06-14
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-04
REINSTATEMENT 2006-10-24
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-11-29

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20620.00
Total Face Value Of Loan:
0.00
Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19790.00
Total Face Value Of Loan:
19790.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19790
Current Approval Amount:
19790
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
19871.91

Date of last update: 03 May 2025

Sources: Florida Department of State