Search icon

CRAIG TILE, INC. - Florida Company Profile

Company Details

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

CRAIG TILE, 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: 07 Oct 1963 (61 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 274422
FEI/EIN Number 591027292

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

Address: 4801 58TH AVE NO., ST. PETERSBURG, FL, 33714
Mail Address: 10242 - 110th Street, Largo, FL, 33778, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTTKE, LYNN CAROL Secretary 4801 58TH AVENUE NORTH, ST PETERSBURG, FL, 33714
NOTTKE, LYNN CAROL Treasurer 4801 58TH AVENUE NORTH, ST PETERSBURG, FL, 33714
NOTTKE, LYNN CAROL President 4801 58TH AVENUE NORTH, ST PETERSBURG, FL, 33714
NOTTKE, LYNN CAROL Agent 10242 - 110TH STREET NORTH, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-02-28 4801 58TH AVE NO., ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 10242 - 110TH STREET NORTH, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 1989-02-13 NOTTKE, LYNN CAROL -
NAME CHANGE AMENDMENT 1985-12-04 CRAIG TILE, INC. -
NAME CHANGE AMENDMENT 1963-11-27 EDOUARD C. CRAIG, INC. -

Documents

Name Date
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307644567 0420600 2004-04-13 3231 MCMULLEN BOOTH RD., SAFETY HARBOR, FL, 34695
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-22
Case Closed 2004-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-05-25
Abatement Due Date 2004-06-02
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2004-05-25
Abatement Due Date 2004-06-02
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260102 B04
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
18237495 0420600 1989-08-25 3350 W. BUSCH BLVD, TAMPA, FL, 33618
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-25
Case Closed 1989-09-13

Related Activity

Type Referral
Activity Nr 900967829
Safety Yes
101879062 0420600 1986-04-16 735 HERNDON AVENUE, ORLANDO, FL, 32814
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-16
Case Closed 1986-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State