Search icon

TILE INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TILE INTERNATIONAL, 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: 17 Aug 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 634280
FEI/EIN Number 592028119

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

Address: 5000 GARFIELD STREET, HOLLYWOOD, FL, 33021
Mail Address: 5000 GARFIELD STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLET, SUZANNE SDVP 5000 GARFIELD STREET, HOLLYWOOD, FL, 33021
GALLET, MARC President 5000 GARFIELD ST, HOLLYWOOD, FL
GALLET, MARC Director 5000 GARFIELD ST, HOLLYWOOD, FL
GALLET, MONICA Treasurer 5000 GARFIELD ST, HOLLYWOOD, FL
GALLET, MONICA Director 5000 GARFIELD ST, HOLLYWOOD, FL
RYAN, ARCHIE J. Agent 700 EAST DANIA BEACH BLVD., DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 5000 GARFIELD STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-04-10 5000 GARFIELD STREET, HOLLYWOOD, FL 33021 -
AMENDMENT 1991-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234784 LAPSED 1000000260301 BROWARD 2012-03-22 2022-03-28 $ 1,942.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000092638 LAPSED CACE11008284 (09) BROWARD COUNTY 2011-12-07 2017-02-10 $22587.92 CERAMICA MAGICA S.P.A. C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J10000936473 TERMINATED 1000000188099 BROWARD 2010-09-15 2020-09-22 $ 606.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000535838 TERMINATED 1000000167912 BROWARD 2010-04-23 2030-04-28 $ 2,963.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 922-2640
Add Date:
2004-05-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State