Search icon

TICO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

TICO ENTERPRISES, 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: 11 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000026053
FEI/EIN Number 83-0508209

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

Address: 2215 59th street, SARASOTA, FL, 34243, US
Mail Address: 2215 59th street, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ Kristi President 2215 59th street, SARASOTA, FL, 34243
Gutierrez Alberto Chief Executive Officer 2215 59th street, SARASOTA, FL, 34243
GUTIERREZ Kristi Agent 2215 59th street, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 2215 59th street, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2014-01-31 2215 59th street, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 2215 59th street, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2013-11-22 GUTIERREZ, Kristi -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-11-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-09
Domestic Profit 2008-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State