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

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:
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
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

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 Jun 2025

Sources: Florida Department of State