Search icon

TINT IT!, INC. - Florida Company Profile

Company Details

Entity Name: TINT IT!, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINT IT!, 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: 24 Aug 1992 (33 years ago)
Document Number: V60110
FEI/EIN Number 650392132

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

Address: 2920 Okeechobee Blvd, west palm beach, FL, 33409, US
Mail Address: 744 NW Spruce Ridge Drive, Stuart, FL, 34994, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARACKMAN, KENNETH B. Director 744 NW Spruce Ridge Drive, Stuart, FL, 34994
BARACKMAN, KENNETH B. Agent 744 NW Spruce Ridge Drive, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079766 ELITE WINDOW TINT ACTIVE 2019-07-25 2029-12-31 - 2920 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 2920 Okeechobee Blvd, west palm beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-04-19 2920 Okeechobee Blvd, west palm beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 744 NW Spruce Ridge Drive, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State