Search icon

THE TILE & MARBLE COLLECTION OF LOS ANGELES, INC. - Florida Company Profile

Company Details

Entity Name: THE TILE & MARBLE COLLECTION OF LOS ANGELES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TILE & MARBLE COLLECTION OF LOS ANGELES, 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: 15 Dec 1989 (35 years ago)
Date of dissolution: 09 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2003 (22 years ago)
Document Number: L36690
FEI/EIN Number 650170216

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

Address: 110 NE 179 ST, MIAMI, FL, 33162
Mail Address: 110 NE 179 ST, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTAT, JOSEPH R. Agent 110 N.E. 179TH ST., MIAMI, FL, 33162
BATTAT, JOSEPH R. President 110 N.E. 179TH ST., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 110 NE 179 ST, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2000-03-20 110 NE 179 ST, MIAMI, FL 33162 -
REINSTATEMENT 2000-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1992-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2003-07-09
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-03-13
REINSTATEMENT 2000-03-20
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State