Search icon

TICKET BUSTERS, INC. - Florida Company Profile

Company Details

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

TICKET BUSTERS, 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: 21 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V59290
FEI/EIN Number 650355698

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

Address: 9628 NE 2ND AVE, STE B, MIAMI, FL, 33138, US
Mail Address: 11900 BISCAYNE BLVD., SUITE 400, MIAMI, FL, 33181
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDNERT SCOTT J President 9628 NE 2ND AVE STE B, MIAMI SHORES, FL
HIDNERT SCOTT J Director 9628 NE 2ND AVE STE B, MIAMI SHORES, FL
HIDNERT SCOTT J Agent 9628 NE 2ND AVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-17 9628 NE 2ND AVE, STE B, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-17 9628 NE 2ND AVE, STE B, MIAMI SHORES, FL 33138 -
REINSTATEMENT 1994-04-18 - -
REGISTERED AGENT NAME CHANGED 1994-04-18 HIDNERT, SCOTT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State