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 |
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 |
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 | - |
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 |
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