Search icon

TILE-IT INDUSTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TILE-IT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE-IT INDUSTRIES, 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: 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

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

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 Company Name Company Number State
Headquarter of TILE-IT INDUSTRIES, INC., ALABAMA 000-371-447 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TILE-IT INDUSTRIES, INC. CASH BALANCE PLAN 2016 593012315 2017-06-07 TILE-IT INDUSTRIES, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 3862576688
Plan sponsor’s address 1120 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
TILE-IT INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2016 593012315 2019-01-11 TILE-IT INDUSTRIES, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 3862576688
Plan sponsor’s address 1806 MASON AVENUE, DAYTONA BEACH, FL, 32117
TILE-IT INDUSTRIES, INC. CASH BALANCE PLAN 2016 593012315 2017-06-07 TILE-IT INDUSTRIES, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 3862576688
Plan sponsor’s address 1120 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
TILE-IT INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2015 593012315 2016-08-03 TILE-IT INDUSTRIES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 3862576688
Plan sponsor’s address 1806 MASON AVENUE, DAYTONA BEACH, FL, 32117
TILE-IT INDUSTRIES, INC. CASH BALANCE PLAN 2015 593012315 2016-08-23 TILE-IT INDUSTRIES, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 3862576688
Plan sponsor’s address 1806 MASON AVENUE, DAYTONA BEACH, FL, 32117
TILE-IT INDUSTRIES, INC. CASH BALANCE PLAN 2014 593012315 2015-10-14 TILE-IT INDUSTRIES, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 3862576688
Plan sponsor’s address 1806 MASON AVENUE, DAYTONA BEACH, FL, 32117
TILE-IT INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2014 593012315 2015-07-15 TILE-IT INDUSTRIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 3862576688
Plan sponsor’s address 1806 MASON AVENUE, DAYTONA BEACH, FL, 32117

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY 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
Sadri Omar Authorized Person 2345 Rice Street, Roseville, MN, 55113

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 Nr Report ID Date Opened Site Address
334274123 0419700 2012-05-08 795 FENTRESS AVENUE, DAYTONA BEACH, FL, 32114
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-05-10
Case Closed 2013-11-27

Related Activity

Type Complaint
Activity Nr 348347
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-06-11
Current Penalty 867.0
Initial Penalty 1445.0
Final Order 2012-06-22
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a crushing hazard: a. On or about May 8, 2012, in the warehouse, storage racks were not anchored to the concrete floor, exposing employees to the hazard of being struck-by the storage racks during collapse.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 A02
Issuance Date 2012-06-11
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2012-06-22
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(2): Exit routes must be arranged so that employees will not have to travel toward a high hazard area, unless the path of travel is effectively shielded from the high hazard area by suitable partitions or other physical barriers. a. On or about May 8, 2012, in the warehouse area, LP Gas was stored along the emergency exit path. ABATEMENT CERTIFICATION AND DOCUMENTATION ARE NOT REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2012-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-22
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about May 8, 2012, in the warehouse area, the emergency exit path was blocked by stacked material. NO ABATEMENT CERTIFICATION OR DOCUMENTATION REQUIRED
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2012-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-22
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): 1. On or about May 8, 2012, in the warehouse area, doorways were not marked along the exit path to identify them as "NOT AN EXIT" or the actual use. ABATEMENT CERTIFICATION AND DOCUMENTATION ARE NOT REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-06-11
Current Penalty 520.2
Initial Penalty 867.0
Final Order 2012-06-22
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a. On or about May 8, 2012, in the warehouse, an emergency eye and shower station was not available to employees who handle corrosives such as concrete mortar and sanded groute which are silica based corrosive products. NO ABATEMENT CERTIFICATION OR DOCUMENTATION REQUIRED FOR THIS ITEM.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2012-06-11
Current Penalty 693.6
Initial Penalty 1156.0
Final Order 2012-06-22
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(a): Permanent aisles or passageways were not appropriately marked in material storage areas where mechanical handling equipment was used: a. On or about May 06, 2012, in the warehouse, power industrial trucks and employees were using the same passageways with no marking of aisles to provide seperation of equipment from employees. ABATEMENT CERTIFICATION OR DOCUMENTATION IS NOT REQUIRED
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-06-11
Current Penalty 520.2
Initial Penalty 867.0
Final Order 2012-06-22
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. On or about May 08, 2012, the employer did not have a written hazard communication program for employees using chemicals in the workplace such as but not limited to Shower Base and Floor mortar which consisted of carcinogenic materials. NO ABATEMENT CERTIFICATION AND DOCUMENTATION REQUIRED FOR THIS ITEM
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2012-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-22
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced: a. On or about May 08, 2012, the employer did not train their employees on the chemicals used in the workplace such as but not limited to Shower Base and Floor Mortar. NO ABATEMENT CERTIFICATION AND DOCUMENTATION REQUIRED FOR THIS ITEM

Date of last update: 02 Apr 2025

Sources: Florida Department of State