Search icon

TIDE WINS, INC. - Florida Company Profile

Company Details

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

TIDE WINS, 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: 02 Nov 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000077258
FEI/EIN Number 593213908

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

Address: 13880 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
Mail Address: P.O. BOX 7217, OXFORD, AL, 36203
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLEN JAMES S Director 2559 HWY 78 EAST, OXFORD, AL, 36203
SMITH MIKE Agent 17075 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-02 17075 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 -
REINSTATEMENT 2005-11-02 - -
CHANGE OF MAILING ADDRESS 2005-11-02 13880 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2005-11-02 SMITH, MIKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1993-12-28 TIDE WINS, INC. -

Documents

Name Date
REINSTATEMENT 2005-11-02
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-07-10
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State