Search icon

EX-TILE COMPANY OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: EX-TILE COMPANY OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EX-TILE COMPANY OF ORANGE COUNTY, 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: 26 Jun 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L83732
FEI/EIN Number 593026523

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

Address: 4000 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
Mail Address: 1740 S SEGRAVE ST, SOUTH DAYTONA, FL, 32119-2124
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY, JOHN T. Director 4245 S. ATLANTIC AVE., WILBUR BY THE SEA, FL, 32127
MAHONEY, PATRICK J. Vice President 1885 BERKELY COURT, WINTER PARK, FL, 32751
MAHONEY, PATRICK J. Director 1885 BERKELY COURT, WINTER PARK, FL, 32751
WATSON, JOBIE R., JR. Vice President 1250 WOODMERE, WINTER PARK, FL, 32789
WATSON, JOBIE R., JR. Director 1250 WOODMERE, WINTER PARK, FL, 32789
STONE, STEPHEN J. Secretary 4038 S PENINSULA DR, WILBUR BY THE SEA, FL, 32127
STONE, STEPHEN J. Director 4038 S PENINSULA DR, WILBUR BY THE SEA, FL, 32127
MAHONEY, DOUGLAS P. Treasurer 10107 BENNINGTON, TAMPA, FL, 33626
MAHONEY, DOUGLAS P. Director 10107 BENNINGTON, TAMPA, FL, 33626
MAHONEY, JOHN T Agent 1740 S SEGRAVE ST, SOUTH DAYTONA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-09-03 EX-TILE COMPANY OF ORANGE COUNTY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 4000 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -

Documents

Name Date
Name Change 2003-09-03
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State