Search icon

TICO CARS INC. - Florida Company Profile

Company Details

Entity Name: TICO CARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICO CARS 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: 16 Dec 1997 (27 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P97000106252
FEI/EIN Number 650801852

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

Address: 7645 NW 180th TER, HIALEAH, FL, 33015, US
Mail Address: 15476 NW 77 CT #505, Miami Lakes, FL, 33016, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA JOSE Director 7645 NW 180th TER, HIALEAH, FL, 33015
BONILLA JOSE Agent 7645 NW 180th TER, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 7645 NW 180th TER, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-04-24 7645 NW 180th TER, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 7645 NW 180th TER, HIALEAH, FL 33015 -
AMENDMENT 2004-07-01 - -

Documents

Name Date
Voluntary Dissolution 2022-01-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State