Search icon

TYCOMA, INC. - Florida Company Profile

Company Details

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

TYCOMA, 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: 15 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000091963
FEI/EIN Number 223967540

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

Address: 2803 Gulf to Bay Blvd #431, Clearwater, FL, 33759, US
Mail Address: 2803 Gulf to Bay Blvd #431, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donahue James C Manager 2803 Gulf to Bay Blvd #431, Clearwater, FL, 33759
Donahue James Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-25 2803 Gulf to Bay Blvd #431, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 2803 Gulf to Bay Blvd #431, Clearwater, FL 33759 -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-19 Donahue, James -
REINSTATEMENT 2014-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-02-04
REINSTATEMENT 2014-12-19
REINSTATEMENT 2013-03-20
REINSTATEMENT 2011-10-13
ANNUAL REPORT 2010-07-06
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-07-18
Domestic Profit 2007-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State