Search icon

TICK TOCK, INC. - Florida Company Profile

Company Details

Entity Name: TICK TOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICK TOCK, 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: 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 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000019334
FEI/EIN Number 202310413

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

Address: 1675 W 49th Street, Hialeah, FL, 33012, US
Mail Address: 1883 Marina Mile Blvd, Ft Lauderdale, FL, 33315, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMUS SCOTT Case 1883 Marina Mile Blvd, Ft Lauderdale, FL, 33315
PFEFFER JACOB D Agent 1883 Marina Mile Blvd, Ft Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093598 WEAR TECH HUB EXPIRED 2014-09-13 2019-12-31 - 11461 NW 34TH STREET, MIAMI, FL, 33178
G09000177412 TICK TOCK EXPIRED 2009-11-20 2014-12-31 - 1250 E HALLANDALE BEACH BOULEVARD, SUITE 502A, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1675 W 49th Street, 1185, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-05-01 1675 W 49th Street, 1185, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1883 Marina Mile Blvd, 106, Ft Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2006-01-27 PFEFFER, JACOB DMR. -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State