Search icon

TILE-IT INDUSTRIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TILE-IT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 1990 (35 years ago)
Date of dissolution: 30 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: L71874
FEI/EIN Number 593012315
Address: 2345 Rice Street, Roseville, MN, 55113, US
Mail Address: 2345 Rice Street, Roseville, MN, 55113, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-371-447
State:
ALABAMA

Key Officers & Management

Name Role Address
Sadri Omar Authorized Person 2345 Rice Street, Roseville, MN, 55113
- Agent -
Davenport Alan K President 10 Bunsen, Irvine, CA, 92618
Liu Anne M Treasurer 10 Bunsen, Irvine, CA, 92618
Strulson Richard Secretary 10 Bunsen, Irvine, CA, 92618

Form 5500 Series

Employer Identification Number (EIN):
593012315
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
47
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068007 STERLING MANUFACTURING EXPIRED 2018-06-15 2023-12-31 - 1120 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G17000140341 DUROSTONE SOLID SURFACES EXPIRED 2017-12-22 2022-12-31 - 1120 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G17000140340 INTERIOR LOGIC GROUP BUILDER SERVICES EXPIRED 2017-12-22 2022-12-31 - 1120 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G17000140339 INTERNATIONAL TILE & STONE ACTIVE 2017-12-22 2027-12-31 - 1806 MASON AVE, DAYTONA BEACH, FL, 32117-5101
G17000140338 SURFACE CRAFTERS EXPIRED 2017-12-22 2022-12-31 - 1120 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G17000140336 SURFACE ONE EXPIRED 2017-12-22 2022-12-31 - 1120 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G17000140337 INTERIOR LOGIC GROUP EXPIRED 2017-12-22 2022-12-31 - 1120 N WILLIAMSSON BLVD, DAYTONA BEACH, FL, 32114
G14000057352 EPIC KITCHENS & BATH EXPIRED 2014-06-11 2019-12-31 - 1806 MASON AVENUE, DAYTONA BEACH, FL, 32117
G09000116355 INTERNATIONAL TILE & STONE EXPIRED 2009-06-08 2014-12-31 - 475 FENTRESS BLVD., STE M, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
MERGER 2021-06-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F16000004840. MERGER NUMBER 500000215125
CHANGE OF MAILING ADDRESS 2020-04-18 2345 Rice Street, Suite 230, Roseville, MN 55113 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 2345 Rice Street, Suite 230, Roseville, MN 55113 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-05-16 CORPORATION SERVICE COMPANY -
MERGER 2017-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000076172. MERGER NUMBER 100000177891
MERGER 2017-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000177189
AMENDED AND RESTATEDARTICLES 2017-03-03 - -
AMENDED AND RESTATEDARTICLES 2015-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000177335 TERMINATED 1000000818194 VOLUSIA 2019-03-04 2039-03-06 $ 20,934.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-18
Reg. Agent Change 2019-05-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-20
Merger 2017-12-27
Merger 2017-12-26
Amended and Restated Articles 2017-03-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-08
Type:
Complaint
Address:
795 FENTRESS AVENUE, DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State