Search icon

PEREZ TILE AND CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: PEREZ TILE AND CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ TILE AND CONSTRUCTION CO., 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: 03 May 1982 (43 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F78686
FEI/EIN Number 592153698

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

Address: 4307 GULF DRIVE, HOLMES BEACH, FL, 34217, US
Mail Address: P.O. Box 1087, Ellenton, FL, 34222, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ TIMOTHY Vice President 4307 GULF DRIVE, HOLMES BCH, FL
PEREZ TIMOTHY Director 4307 GULF DRIVE, HOLMES BCH, FL
PEREZ MARGARET E Director 399 COLONY COURT, ELLENTON, FL, 34211
PEREZ TIMOTHY R Agent 4307 GULF DRIVE, HOLMES BCH, FL, 34217
PEREZ, TIMOTHY President 4307 GULF DR, HOLMES BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-10 4307 GULF DRIVE, #201, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 4307 GULF DRIVE, #201, HOLMES BEACH, FL 34217 -
AMENDMENT 2020-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-28 4307 GULF DRIVE, # 201, HOLMES BCH, FL 34217 -
REGISTERED AGENT NAME CHANGED 1993-04-02 PEREZ, TIMOTHY R -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-21
Amendment 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4074167705 2020-05-01 0455 PPP 1836 14TH STREET WEST, BRADENTON, FL, 34205
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57459
Loan Approval Amount (current) 57459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57954.88
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State