Search icon

TIDAL FOODS INC. - Florida Company Profile

Company Details

Entity Name: TIDAL FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIDAL FOODS 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000021262
FEI/EIN Number 371504145

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

Address: 3966 AVALON BLVD., MILTON, FL, 32583, US
Mail Address: P.O. BOX 589, BAGDAD, FL, 32530, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON PASCO JR. President 7008 DORR. ST., BAGDAD, FL, 32530
GIBSON PASCO JR. Agent 7008 DORR STREET, BAGDAD, FL, 32530

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-30 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 GIBSON, PASCO, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-04-17 - -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 3966 AVALON BLVD., MILTON, FL 32583 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000859016 ACTIVE 1000000624632 SANTA ROSA 2014-05-09 2034-08-01 $ 407.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000859024 ACTIVE 1000000624633 MIAMI-DADE 2014-05-09 2034-08-01 $ 1,645.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000824582 TERMINATED 1000000495411 SANTA ROSA 2013-04-17 2033-04-24 $ 2,500.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000230360 TERMINATED 1000000259578 ESCAMBIA 2012-03-20 2032-03-28 $ 1,590.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-04-16
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State