Search icon

WYSOCKY TILE, INC. - Florida Company Profile

Company Details

Entity Name: WYSOCKY TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYSOCKY 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: 09 Mar 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L56069
FEI/EIN Number 591970135

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

Address: 8873 NW 26 CT, CORAL SPRINGS, FL, 33065
Mail Address: 8873 NW 26 CT, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY KIM W President 8873 NW 26 CT, CORAL SPRINGS, FL
HEALEY KIM W Director 8873 NW 26 CT, CORAL SPRINGS, FL
WILSON, KENNETH Treasurer 8873 NW 26 CT, CORAL SPRINGS, FL
WILSON, KENNETH Director 8873 NW 26 CT, CORAL SPRINGS, FL
WYSOCKY, GEORGE Vice President 8873 NW 26 CT, CORAL SPRINGS, FL
WYSOCKY, GEORGE Director 8873 NW 26 CT, CORAL SPRINGS, FL
WYSOCKY, MARK Secretary 8873 NW 26 CT, CORAL SPRINGS, FL
WYSOCKY, MARK Director 8873 NW 26 CT, CORAL SPRINGS, FL
EMERY, MICHAEL R. Agent 2691 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State