Search icon

TICO AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: TICO AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICO AUTO REPAIR, 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: 08 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000141701
FEI/EIN Number 205830222

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

Address: 2108 SW 57 WAY BAY #1, WEST PARK, FL, 33023
Mail Address: 2108 SW 57 WAY BAY #1, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUBILLOS JUAN President 2108 SW 57 WAY BAY #1, WEST PARK, FL, 33023
CUBILLOS JUAN Agent 2108 SW 57 WAY BAY #1, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 2108 SW 57 WAY BAY #1, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 2108 SW 57 WAY BAY #1, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2009-03-05 2108 SW 57 WAY BAY #1, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2009-03-05 CUBILLOS, JUAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000423237 TERMINATED 1000000097609 45776 1053 2008-10-29 2028-11-19 $ 3,328.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000394784 TERMINATED 1000000097609 45776 1053 2008-10-29 2028-11-06 $ 3,328.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000410729 TERMINATED 1000000097609 45776 1053 2008-10-29 2029-01-28 $ 3,328.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000174986 TERMINATED 1000000097609 45776 1053 2008-10-29 2029-01-22 $ 3,328.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State