Search icon

XANIA TILE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

XANIA TILE DISTRIBUTORS, 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: 23 Apr 1974 (51 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 450809
FEI/EIN Number 591534762

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

Address: 6861 SW 196TH AVE, FORT LAUDERDALE, FL, 33332
Mail Address: 6861 SW 196TH AVE, FORT LAUDERDALE, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKES LEON RIII Secretary 3498 N.E. 12TH AVE., OAKLAND PARK, FL, 33334
SIKES LEON RIII President 3498 NE 12TH AVENUE, OAKLAND PARK, FL, 33334
BAKER CLAIRE Assistant Secretary 3498 NE 12TH AVENUE, OAKLAND PARK, FL, 33334
AMAIO LUNDE III Manager 6861 SW 196TH AVE, FORT LAUDERDALE, FL, 33332
BURTON LAWRENCE Manager 6861 SW 196TH AVE, FORT LAUDERDALE, FL, 33332
SIKES LEON RJR Agent 3484 N.E. 12TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-09-08 6861 SW 196TH AVE, FORT LAUDERDALE, FL 33332 -
REINSTATEMENT 2013-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-08 6861 SW 196TH AVE, FORT LAUDERDALE, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-10-18 XANIA TILE DISTRIBUTORS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-16 3484 N.E. 12TH AVENUE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-01-16 SIKES, LEON R, JR -
NAME CHANGE AMENDMENT 1975-06-05 SIKES TILE DISTRIBUTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317967 LAPSED 1000000461529 BROWARD 2013-02-01 2023-02-06 $ 342.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000047135 ACTIVE 1000000070551 2307 2884 2008-02-06 2028-02-13 $ 8,692.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000037599 ACTIVE 1000000070548 22412 00858 2008-01-31 2028-02-06 $ 6,617.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000030420 ACTIVE 1000000070553 45029 969 2008-01-24 2028-01-30 $ 16,386.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2013-09-08
Name Change 2006-10-18
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State