Search icon

TICOLO TIRES INC - Florida Company Profile

Company Details

Entity Name: TICOLO TIRES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICOLO TIRES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: P05000128439
FEI/EIN Number 263496073

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

Address: 5329 15TH ST E, BRADENTON, FL, 34203, US
Mail Address: 5329 15TH ST E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURGA JUAN E President 4220 Presidential Ave Cir E, BRADENTON, FL, 34203
MURGA MARIANELA L Secretary 4220 Presidential Ave Cir E, BRADENTON, FL, 34203
MURGA LAZARO R Manager 5329 15TH ST E, BRADENTON, FL, 34203
Murga Juan E President 4220 Presidential Ave Cir E, Bradenton, FL, 34203
MURGA JUAN E Agent 4220 Presidential Ave Cir E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 4220 Presidential Ave Cir E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2016-01-20 MURGA, JUAN ERNESTO -
CANCEL ADM DISS/REV 2008-02-04 - -
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
J13000425430 TERMINATED 1000000460038 LEON 2013-01-16 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595017403 2020-05-04 0455 PPP 5329 15TH ST E, BRADENTON, FL, 34203
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76909
Loan Approval Amount (current) 76909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 12
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77804.52
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State