Search icon

S.C. I. TINEMAR, INC. - Florida Company Profile

Company Details

Entity Name: S.C. I. TINEMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.C. I. TINEMAR, 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: 22 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000048869
FEI/EIN Number 650595570

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

Address: 2 GROVE ISLE DRIE, UNIT B 601, MIAMI, FL, 33133, US
Mail Address: 3121 COMMODORE PLAZA, SUITE 301, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGUINE JEAN CLAUDE Director 2 GROVE ISLE DR. UNIT 601 B, MIAMI, FL
BIGUINE JEAN CLAUDE President 2 GROVE ISLE DR. UNIT 601 B, MIAMI, FL
LAFONTISEE LOUIS L. J Secretary 3121 COMMODORE PLAZA #301, MIAMI, FL
LAFONTISEE LOUIS L Agent 3121 COMMODORE PLAZA, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-20 2 GROVE ISLE DRIE, UNIT B 601, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1996-03-20 2 GROVE ISLE DRIE, UNIT B 601, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-20
DOCUMENTS PRIOR TO 1997 1995-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State