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 |
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 |
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 |
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. | - |
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