Entity Name: | TICO INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TICO INTERNATIONAL, 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: | 01 Nov 1999 (25 years ago) |
Document Number: | P99000095920 |
FEI/EIN Number |
650965239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16317 NW 11 STREET, PEMBROKE PINES, FL, 33028 |
Mail Address: | % SOUTH BROWARD ACCTNG SVCS, 5599 S UNIVERSITY DRIVE ~ STE 306, DAVIE, FL, 33328 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEDIAK GILBERT | Director | 16317 NW 11 STREET, PEMBROKE PINES, FL, 33028 |
CHEDIAK MIRTA | Agent | % SOUTH BROWARD ACCTNG SVCS, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 16317 NW 11 STREET, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 16317 NW 11 STREET, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | % SOUTH BROWARD ACCTNG SVCS, 5599 S UNIVERSITY DRIVE ~ STE 306, DAVIE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State