Search icon

TIKI QUARTZ, INC. - Florida Company Profile

Company Details

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

TIKI QUARTZ, 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: 20 Oct 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000082097
FEI/EIN Number 85-3660890

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

Address: 10362 WEST FLAGLER STREET, MIAMI, FL, 33174
Mail Address: 10362 WEST FLAGLER STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR ENRIQUE REVERON REYES Vice President 10362 WEST FLAGLER STREET, MIAMI, FL, 33174
DOS SANTOS DOS SILVAANTHONY F President 10362 WEST FLAGLER STREET, MIAMI, FL, 33174
DOS SANTOS DOS SILVAANTHONY F Agent 10362 WEST FLAGLER STREET, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022981 TIKI DISTRIBUTION ACTIVE 2022-02-24 2027-12-31 - 7375 NW 36TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-11-02 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
Amendment 2022-11-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-05-01
Domestic Profit 2020-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State