Search icon

TIDAL WAVE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: TIDAL WAVE ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIDAL WAVE ENTERTAINMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: P98000074452
FEI/EIN Number 650859288

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

Address: 1222 SW 18th St, MIAMI, FL, 33145, US
Mail Address: 333 South Elm Drive,, BEVERLY HILLS, CA, 90212, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aragon Dijon Chief Executive Officer 333 South Elm Drive, BEVERLY HILLS, CA, 90212
Aragon Dijon President 333 South Elm Drive, BEVERLY HILLS, CA, 90212
ARAGON DIJON Agent 1222 SW 18th St, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-03 1222 SW 18th St, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 1222 SW 18th St, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 1222 SW 18th St, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-08-18 ARAGON, DIJON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001374686 TERMINATED 1000000382518 MIAMI-DADE 2013-09-03 2033-09-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000334204 TERMINATED 1000000263959 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State