Search icon

TIP 45 CORP. - Florida Company Profile

Company Details

Entity Name: TIP 45 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIP 45 CORP. 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000042614
FEI/EIN Number 202673929

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

Address: 8834 Abbott Ave, Surfside, FL, 33154, US
Mail Address: 8834 Abbott Ave, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGAGLIONE ALFREDO President 8834 Abbott Ave, Surfside, FL, 33154
GARGAGLIONE ALFREDO Secretary 8834 Abbott Ave, Surfside, FL, 33154
CZETYRKO CLAUDIA Agent 7660 SW 83 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 8834 Abbott Ave, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2015-04-29 8834 Abbott Ave, Surfside, FL 33154 -
PENDING REINSTATEMENT 2013-12-02 - -
REINSTATEMENT 2013-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-21 CZETYRKO, CLAUDIA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 7660 SW 83 COURT, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2010-03-24
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
Domestic Profit 2005-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State