Search icon

P.C. & S. TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308408111 0418800 2005-08-09 STATE ROAD 60, VERO BEACH, FL, 32961
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-09
Emphasis L: FALL
Case Closed 2005-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State