Entity Name: | FLA-MEX TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FLA-MEX TILE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 04 Feb 1972 (53 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 395524 |
FEI/EIN Number |
59-1377866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7030 HAVERHILL RD., RIVIERA BEACH, FL 33407 |
Mail Address: | 7030 HAVERHILL RD., RIVIERA BEACH, FL 33407 |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN, DOYLE EPRES | Agent | 7030 HAVERHILL RD., RIVIERA BEACH, FL 33407 |
DEAN, DOYLE E | DCM | 7030 HAVERHILL ROAD, RIVIERA BEACH, FL 33407 |
DEAN, ELVIRA | Vice President | 7030 HARERHILL RD., RIVERIA BEACH, FL 33407 |
DOYLE E. DEAN CORP. | President | - |
DOYLE E. DEAN CORP. | Vice President | - |
DOYLE E. DEAN CORP. | Secretary | - |
DOYLE E. DEAN CORP. | Treasurer | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-08 | DEAN, DOYLE EPRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-10 | 7030 HAVERHILL RD., RIVIERA BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 7030 HAVERHILL RD., RIVIERA BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 7030 HAVERHILL RD., RIVIERA BEACH, FL 33407 | - |
REINSTATEMENT | 1998-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT AND NAME CHANGE | 1995-04-07 | FLA-MEX TILE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State