Search icon

TICA TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: TICA TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICA TRANSPORT CORP 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: 24 May 2011 (14 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: P11000049304
FEI/EIN Number 452384988

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

Address: 3299 SE CR 252, LAKE CITY, FL, 32025, US
Mail Address: 3299 SE CR 252, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERON CAROLINA President 3299 SE CR 252, LAKE CITY, FL, 32094
ZERON CAROLINA Agent 3299 SE CR 252, LAKE CITY, FL, 32094

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3299 SE CR 252, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2013-04-30 3299 SE CR 252, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2013-04-30 ZERON, CAROLINA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3299 SE CR 252, LAKE CITY, FL 32094 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-30
Domestic Profit 2011-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State