Search icon

TITO, INC. - Florida Company Profile

Company Details

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

TITO, 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: 01 Aug 1996 (29 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: P96000064603
FEI/EIN Number 650699513

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

Address: 2079 HWY 70 E, ARCADIA, FL, 34265, US
Mail Address: P.O. BOX 1519, ARCADIA, FL, 34265, US
ZIP code: 34265
County: Desoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARECCO EDUARDO President 2079 HWY 70 E, ARCADIA, FL, 34265
ARECCO NORMA C Vice President 2079 HWY 70 E, ARCADIA, FL, 34265
ARECCO NORMA C Treasurer 2079 HWY 70 E, ARCADIA, FL, 34265
ARECCO EDUARDO Agent 2079 HWY 70 E, ARCADIA, FL, 34265

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-13 2079 HWY 70 E, ARCADIA, FL 34265 -
CHANGE OF MAILING ADDRESS 2001-08-13 2079 HWY 70 E, ARCADIA, FL 34265 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-13 2079 HWY 70 E, ARCADIA, FL 34265 -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-08-13
DOCUMENTS PRIOR TO 1997 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4158408502 2021-02-25 0455 PPS 190 112th Ave N Apt 1611, St Petersburg, FL, 33716-3272
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5037
Loan Approval Amount (current) 5037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33716-3272
Project Congressional District FL-14
Number of Employees 1
NAICS code 561312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5099.11
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State