Search icon

TILE MART INCORPORATED - Florida Company Profile

Company Details

Entity Name: TILE MART INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE MART INCORPORATED 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: 25 Feb 1969 (56 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 342045
FEI/EIN Number 591384691

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

Address: 1020 SE 14 ST, PO BOX 56, HIALEAH, FL, 33011-7056
Mail Address: 1020 SE 14 ST., HIALEAH, FL, 33010
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERDOES P G President 1020 S.E. 14TH ST, HIALEAH, FL, 33010
ERDOES P G Director 1020 S.E. 14TH ST, HIALEAH, FL, 33010
JAKUBEK A G Secretary 1020 S.E. 14TH ST, HIALEAH, FL, 33010
JAKUBEK A G Treasurer 1020 S.E. 14TH ST, HIALEAH, FL, 33010
HARRIS J M Vice President 1020 S.E. 14TH ST, HIALEAH, FL, 33010
OSMAN MICHAEL L. Agent 1474-A W 84TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-04-07 - -
CHANGE OF MAILING ADDRESS 1998-07-21 1020 SE 14 ST, PO BOX 56, HIALEAH, FL 33011-7056 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 1474-A W 84TH ST, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 1994-04-26 OSMAN, MICHAEL L. -
CHANGE OF PRINCIPAL ADDRESS 1990-02-16 1020 SE 14 ST, PO BOX 56, HIALEAH, FL 33011-7056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000083127 LAPSED 01-25182 CA 01 MIAMI-DADE CIRCUIT COURT 2001-12-12 2006-12-21 $22,198.69 KOWA AMERICAN CORPORATION, 56 EAST 59 STREET, 19TH FLOOR, NEW YORK, NY 10022

Documents

Name Date
ANNUAL REPORT 1999-07-16
Amendment 1999-04-07
ANNUAL REPORT 1998-07-21
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State