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 |
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 |
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 | - |
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 |
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