Search icon

TICON, INC. - Florida Company Profile

Company Details

Entity Name: TICON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICON, 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: 26 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2011 (14 years ago)
Document Number: P07000038051
FEI/EIN Number 208736933

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

Address: 2055 EMERSON ST, JACKSONVILLE, FL, 32207, US
Mail Address: 2055 EMERSON ST, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGDON EDD M Director 2055 EMERSON ST, JACKSONVILLE, FL, 32207
HILL GRAHAM Agent 4446 HENDRICKS AVE UNIT 242, JACKSONVILLE, FL, 32207
HILL GRAHAM Director 2055 EMERSON ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 2055 EMERSON ST, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-04-24 2055 EMERSON ST, JACKSONVILLE, FL 32207 -
AMENDMENT 2011-01-20 - -
AMENDMENT 2010-08-30 - -
REGISTERED AGENT NAME CHANGED 2010-08-30 HILL, GRAHAM -
REGISTERED AGENT ADDRESS CHANGED 2010-08-30 4446 HENDRICKS AVE UNIT 242, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000802325 TERMINATED 1000000340802 DUVAL 2012-10-23 2022-10-31 $ 2,012.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343136867 0419700 2018-05-08 890 SANTA MARIA BOULEVARD, SAINT AUGUSTINE, FL, 32086
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-05-08
Emphasis L: FALL, P: FALL
Case Closed 2018-05-09

Related Activity

Type Complaint
Activity Nr 1334185
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State