Search icon

TIC-TAC SHOW, INC. - Florida Company Profile

Company Details

Entity Name: TIC-TAC SHOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIC-TAC SHOW, 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: 29 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S48988
FEI/EIN Number 650289545

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

Address: 9671 SW 85TH STREET, MIAMI, FL, 33173
Mail Address: 9671 SW 85TH STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO JOSH President 9671 SW 85TH ST, MIAMI, FL, 33173
HURTADO JOSH Treasurer 9671 SW 85TH ST, MIAMI, FL, 33173
HURTADO JOSH Director 9671 SW 85TH ST, MIAMI, FL, 33173
HURTADO JOSH Agent 9671 SW 85TH ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-17 HURTADO, JOSH -
CHANGE OF PRINCIPAL ADDRESS 1997-08-12 9671 SW 85TH STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1997-08-12 9671 SW 85TH STREET, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-10 9671 SW 85TH ST, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2010-05-02
Off/Dir Resignation 2009-09-21
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-06-19
ANNUAL REPORT 2002-03-04

Date of last update: 03 May 2025

Sources: Florida Department of State