Search icon

GREER TILE COMPANY - Florida Company Profile

Company Details

Entity Name: GREER TILE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREER TILE COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: 527893
FEI/EIN Number 591733346

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

Address: 3020 EUNICE AVENUE, ORLANDO, FL, 32808, US
Mail Address: 3020 EUNICE AVENUE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREER TILE COMPANY 401(K) PLAN 2023 591733346 2024-02-22 GREER TILE COMPANY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 4072964600
Plan sponsor’s address 3020 EUNICE AVE, ORLANDO, FL, 328083106

Signature of

Role Plan administrator
Date 2024-02-22
Name of individual signing SHARON ARAKELOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-22
Name of individual signing SHARON ARAKELOV
Valid signature Filed with authorized/valid electronic signature
GREER TILE COMPANY 401(K) PLAN 2022 591733346 2023-03-31 GREER TILE COMPANY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 4072964600
Plan sponsor’s address 3020 EUNICE AVE, ORLANDO, FL, 328083106

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing SHARON ARAKELOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-31
Name of individual signing SHARON ARAKELOV
Valid signature Filed with authorized/valid electronic signature
GREER TILE COMPANY 401(K) PLAN 2021 591733346 2022-09-12 GREER TILE COMPANY 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 4072964600
Plan sponsor’s address 3020 EUNICE AVE, ORLANDO, FL, 328083106

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing DIANA ALEGI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Parker Richard D President 3020 EUNICE AVE, ORLANDO, FL, 32808
Arakelov Sharon Vice President 3020 EUNICE AVENUE, ORLANDO, FL, 32808
PARKER RICHARD D Agent 3020 EUNICE AVENUE, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087291 SPREAD STOPS ACTIVE 2020-07-23 2025-12-31 - 3020 EUNICE AVE., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 PARKER, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 3020 EUNICE AVENUE, ORLANDO, FL 32808 -
AMENDMENT 2015-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 3020 EUNICE AVENUE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2012-08-29 3020 EUNICE AVENUE, ORLANDO, FL 32808 -
AMENDMENT 2010-08-20 - -
REINSTATEMENT 1986-04-03 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-15
Amendment 2015-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306197450 0418800 2003-11-21 SEMINOLE HARD ROCK CAFE STATE RD 7, FORT LAUDERDALE, FL, 33314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-25
Case Closed 2006-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2003-12-17
Abatement Due Date 2003-12-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 E
Issuance Date 2003-12-17
Abatement Due Date 2003-12-22
Nr Instances 2
Nr Exposed 2
Gravity 01
306998535 0420600 2003-09-05 7401 EAST HILLSBOROUGH AVENUE, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-02-13
Emphasis L: CONCRETE, N: SILICA, S: SILICA
Case Closed 2004-02-20

Related Activity

Type Complaint
Activity Nr 204630479
Safety Yes
Health Yes
110055407 0418800 1990-07-11 2575 HIATUS ROAD, COOPER CITY, FL, 33328
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-12
Case Closed 1990-09-24

Related Activity

Type Referral
Activity Nr 901529495
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-25
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1990-08-22
Abatement Due Date 1990-08-25
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1990-08-22
Abatement Due Date 1990-08-25
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806157300 2020-04-30 0491 PPP 3020 Eunice Ave, Orlando, FL, 32808
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267085
Loan Approval Amount (current) 267085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 21
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271543.84
Forgiveness Paid Date 2022-01-03
5669828506 2021-03-01 0491 PPS 3020 Eunice Ave, Orlando, FL, 32808-3106
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134026.7
Loan Approval Amount (current) 134026.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-3106
Project Congressional District FL-10
Number of Employees 9
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135225.49
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3328235 Intrastate Non-Hazmat 2024-02-21 4700 2023 1 1 Private(Property)
Legal Name GREER TILE COMPANY
DBA Name -
Physical Address 3020 EUNICE AVE, ORLANDO, FL, 32808-3106, US
Mailing Address 3020 EUNICE AVE, ORLANDO, FL, 32808-3106, US
Phone (407) 296-4600
Fax -
E-mail ACCOUNTING@GREERTILE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State