Search icon

TYCKER, INC. - Florida Company Profile

Company Details

Entity Name: TYCKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYCKER, 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000098496
FEI/EIN Number 650961082

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

Address: 7748 TAFT ST, PEMBROKE PINES, FL, 33024
Mail Address: 7748 TAFT ST, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN EDWARD Director 8992 S.W. 59 ST., COOPER CITY, FL, 33328
HOGAN EDWARD Agent 7748 TAFT ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-09 7748 TAFT ST, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2001-02-09 7748 TAFT ST, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-09 7748 TAFT ST, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2000-11-03 - -
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
J09000085794 TERMINATED 1000000062675 44683 689 2007-10-05 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000325075 ACTIVE 1000000062675 44683 689 2007-10-05 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000114475 ACTIVE 1000000026448 41999 618 2006-05-11 2026-05-24 $ 1,054.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2002-08-18
ANNUAL REPORT 2001-02-09
REINSTATEMENT 2000-11-03
Domestic Profit 1999-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State