Search icon

TICO AUTO SERVICE INC

Company Details

Entity Name: TICO AUTO SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: P17000011073
FEI/EIN Number 36-4858793
Address: 1446 301 BLVD E UNIT A, BRADENTON, FL, 34203
Mail Address: 608 58TH AVE DR E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS VERONICA Agent 608 58TH AVE DR E, BRADENTON, FL, 34203

Vice President

Name Role Address
LOPEZ ERVIN A Vice President 608 58TH AVE DR E, BRADENTON, FL, 34203

President

Name Role Address
RAMOS VERONICA President 608 58TH AVE DR E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-11 RAMOS, VERONICA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461618 TERMINATED 1000000934783 MANATEE 2022-09-22 2042-09-28 $ 3,249.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000461626 ACTIVE 1000000934784 MANATEE 2022-09-22 2042-09-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
Domestic Profit 2017-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State