Search icon

TIDE USA CORP. - Florida Company Profile

Company Details

Entity Name: TIDE USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIDE USA CORP. 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: 20 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000082677
FEI/EIN Number 650950075

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

Address: 22586 132ND STREET, LIVE OAK, FL, 32060
Mail Address: 22586 132ND STREET, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVIES PATRICK Agent 4000 Hollywood Blvd, Hollywood, FL, 33021
Gawinowski Lucie C President 22586 132ND STREET, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 22586 132ND STREET, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2012-01-09 22586 132ND STREET, LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 2004-01-20 VIVIES, PATRICK -
AMENDMENT 2000-10-31 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State