Entity Name: | P.C. & S. TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.C. & S. TILE, 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: | 02 Mar 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L55187 |
FEI/EIN Number |
650179399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 - 33RD COURT, VERO BEACH, FL, 32968, US |
Mail Address: | P. O. BOX 6519, VERO BEACH, FL, 32962, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRUVE MARTHA (MIKI) J | President | 2130 - 55TH AVENUE, VERO BEACH, FL, 32966 |
STRUVE MARTHA (MIKI) J | Director | 2130 - 55TH AVENUE, VERO BEACH, FL, 32966 |
COOPER MICHAEL G | Secretary | 100 38TH COURT, VERO BEACH, FL, 32968 |
RUBLE GEARY W | Treasurer | 1860 FLORA LANE, VERO BEACH, FL, 32966 |
STRUVE MARTHA (MIKI) J | Agent | 2130 - 55TH AVEUE, VERO BEACH, FL, 32966 |
JENNIFER STRUVE BAILES | Vice President | 10255 STATE ROAD 60, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 810 - 33RD COURT, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 810 - 33RD COURT, VERO BEACH, FL 32968 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 2130 - 55TH AVEUE, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-17 | STRUVE, MARTHA (MIKI) J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001760090 | LAPSED | 312013CC000154 | INDIAN RIVER COUNTY | 2013-10-24 | 2018-12-20 | $10,455.06 | DAL-TILE DISTRIBUTION, INC. C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J14000786128 | LAPSED | 31-2011-CA-000711-XXXXXX | 19TH CIRCUIT INDIAN RIVER | 2012-10-31 | 2019-07-14 | $613,569.60 | PNC BANK, NA SUCCESSOR BY MERGER TO RBC BANK (USA), 1 EAST 4TH STREET, CINCINNATI, OH 45202 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-03-16 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308408111 | 0418800 | 2005-08-09 | STATE ROAD 60, VERO BEACH, FL, 32961 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State