Search icon

FLA-MEX TILE, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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 -

Events

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. -

Documents

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