Search icon

T.Y.C. ONE, INC. - Florida Company Profile

Company Details

Entity Name: T.Y.C. ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.Y.C. ONE, 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 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000036793
FEI/EIN Number 650912412

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

Address: 5030 CHAMPION BOULEVARD, SUITE G11, PMB 291, BOCA RATON, FL, 33496, US
Mail Address: 5030 CHAMPION BOULEVARD, SUITE G11, PMB 291, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESBITT WILLIAM A President 5030 CHAMPION BOULEVARD, BOCA RATON, FL, 33496
NESBITT WILLIAM A Agent 5030 CHAMPION BOULEVARD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 5030 CHAMPION BOULEVARD, SUITE G11, PMB 291, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-04-23 5030 CHAMPION BOULEVARD, SUITE G11, PMB 291, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 5030 CHAMPION BOULEVARD, SUITE G11, PMB 291, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2000-11-22 NESBITT, WILLIAM A -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000116692 ACTIVE 1000000248788 PALM BEACH 2012-02-01 2032-02-22 $ 384.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2006-07-15
ANNUAL REPORT 2005-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State