Search icon

TIBIA COMPANY - Florida Company Profile

Company Details

Entity Name: TIBIA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIBIA COMPANY 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: 15 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000127360
FEI/EIN Number 203575829

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

Address: 4970 NW 102 AVE, #108, MIAMI, FL, 33178
Mail Address: 4970 NW 102 AVE, #108, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINHO MARCUS F President 10773 NW 58STREET #134, MIAMI, FL, 33178
MARTINHO MARCUS F Director 10773 NW 58STREET #134, MIAMI, FL, 33178
KALKAS MARTTI J Agent 245 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-07 4970 NW 102 AVE, #108, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-07 245 SE 1ST STREET, STE 225, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-11-07 4970 NW 102 AVE, #108, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-11-07 KALKAS, MARTTI J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001456830 TERMINATED 1000000527271 MIAMI-DADE 2013-09-23 2033-10-03 $ 3,888.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-11-07
Domestic Profit 2005-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State