Search icon

STANDARD TILE CO. - Florida Company Profile

Company Details

Entity Name: STANDARD TILE CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Aug 1978 (47 years ago)
Date of dissolution: 31 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: 841220
FEI/EIN Number 310820700

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

Address: 1451 GLOBAL CT, SARASOTA, FL, 34240, US
Mail Address: 1451 GLOBAL CT, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD TILE CO. PROFIT SHARING PLAN AND TRUST 2012 310820700 2013-05-10 STANDARD TILE CO. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 444190
Sponsor’s telephone number 9413517331
Plan sponsor’s address 1451 GLOBAL COURT, SARASOTA, FL, 342407859

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing PAUL W. MACPHAIL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-10
Name of individual signing PAUL W. MACPHAIL
Valid signature Filed with authorized/valid electronic signature
STANDARD TILE CO. PROFIT SHARING PLAN AND TRUST 2011 310820700 2012-06-07 STANDARD TILE CO. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 444190
Sponsor’s telephone number 9413517331
Plan sponsor’s address 1451 GLOBAL COURT, SARASOTA, FL, 342407859

Plan administrator’s name and address

Administrator’s EIN 310820700
Plan administrator’s name STANDARD TILE CO.
Plan administrator’s address 1451 GLOBAL COURT, SARASOTA, FL, 342407859
Administrator’s telephone number 9413517331

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing PAUL W. MACPHAIL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-07
Name of individual signing PAUL W. MACPHAIL
Valid signature Filed with authorized/valid electronic signature
STANDARD TILE CO. PROFIT SHARING PLAN AND TRUST 2010 310820700 2011-07-28 STANDARD TILE CO. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 444190
Sponsor’s telephone number 9413517331
Plan sponsor’s address 1451 GLOBAL COURT, SARASOTA, FL, 342407859

Plan administrator’s name and address

Administrator’s EIN 310820700
Plan administrator’s name STANDARD TILE CO.
Plan administrator’s address 1451 GLOBAL COURT, SARASOTA, FL, 342407859
Administrator’s telephone number 9413517331

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
STANDARD TILE CO. PROFIT SHARING PLAN AND TRUST 2009 310820700 2010-10-15 STANDARD TILE CO. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 444190
Sponsor’s telephone number 9413517331
Plan sponsor’s address 1451 GLOBAL COURT, SARASOTA, FL, 342407859

Plan administrator’s name and address

Administrator’s EIN 310820700
Plan administrator’s name STANDARD TILE CO.
Plan administrator’s address 1451 GLOBAL COURT, SARASOTA, FL, 342407859
Administrator’s telephone number 9413517331

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing PAUL MACPHAIL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MACPHAIL, GORDON DCES 1451 GLOBAL CT, SARASOTA, FL, 34240
MACPHAIL, GORDON Agent 1451 GLOBAL CRT, SARASOTA, FL, 34240
MACPHAIL PAUL Director 1451 GLOBAL CT, SARASOTA, FL, 34240
MACPHAIL PAUL President 1451 GLOBAL CT, SARASOTA, FL, 34240
MACPHAIL ROY Director 1451 GLOBAL CRT, SARASOTA, FL, 34240
MACPHAIL ROY Vice President 1451 GLOBAL CRT, SARASOTA, FL, 34240
MACPHAIL GAIL E Director 1451 GLOBAL CRT, SARASOTA, FL, 34240
MACPHAIL GAIL E Treasurer 1451 GLOBAL CRT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
MERGER 2014-12-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03000013198. MERGER NUMBER 700000148097
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 1451 GLOBAL CT, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2006-02-14 1451 GLOBAL CT, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 1451 GLOBAL CRT, SARASOTA, FL 34240 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000159681 ACTIVE 1000000779530 SARASOTA 2018-04-13 2038-04-18 $ 528.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000565776 TERMINATED 1000000676215 SARASOTA 2015-05-06 2035-05-11 $ 26,689.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000565784 ACTIVE 1000000676216 SARASOTA 2015-05-06 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000565792 ACTIVE 1000000676217 SARASOTA 2015-05-06 2025-05-11 $ 5,242.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316222769 0420600 2011-11-22 TAMPA INTL AIRPORT- ARRIVAL/DEPARTURES, TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-03-19
Emphasis S: SILICA, N: SILICA
Case Closed 2012-04-10

Related Activity

Type Complaint
Activity Nr 208584763
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-03-23
Abatement Due Date 2012-04-10
Initial Penalty 1620.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-03-23
Abatement Due Date 2012-04-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 D01 II
Issuance Date 2012-03-23
Abatement Due Date 2012-04-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
316028695 0420600 2011-09-13 1 INDIAN AVE, VENICE, FL, 34285
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-16
Emphasis L: FALL
Case Closed 2011-11-01

Related Activity

Type Complaint
Activity Nr 208584763
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-10-04
Abatement Due Date 2011-09-13
Current Penalty 1147.5
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
14020655 0420600 1980-05-14 8285 BRYAN DAIRY ROAD, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-14
Case Closed 1980-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1980-05-19
Abatement Due Date 1980-05-22
Nr Instances 1
13988183 0420600 1979-04-10 SAN CARLO PARK ELEMENTARY SCHL, Bonita Springs, FL, 33923
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1984-03-10
14059661 0420600 1979-03-21 SAN CARLO PARK ELEMENTARY SCHL, Bonita Springs, FL, 33923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-21
Case Closed 1979-04-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-03-21
Abatement Due Date 1979-03-23
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1979-03-21
Abatement Due Date 1979-03-23
Nr Instances 14
13996715 0420600 1978-11-15 2776 CLEVELAND AVENUE, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-15
Case Closed 1978-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 B
Issuance Date 1978-11-22
Abatement Due Date 1978-11-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 040010
Issuance Date 1978-11-22
Abatement Due Date 1978-11-25
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State