Search icon

EURO TILE INC. - Florida Company Profile

Company Details

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

EURO 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: 27 Jul 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L91241
FEI/EIN Number 650211870

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

Address: 5150 W. COPANS RD., MARGATE, FL, 33063
Mail Address: 5150 W. COPANS RD., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY, JOSEPH S. Treasurer 5150 W. COPANS RD., MARGATE, FL, 33063
BAILEY, JOSEPH S. Director 5150 W. COPANS RD., MARGATE, FL, 33063
BAILEY, JOSEPH S. Agent 5150 W. COPANS RD., MARGATE, FL, 33063
BAILEY, JOSEPH S. President 5150 W. COPANS RD., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-13 5150 W. COPANS RD., MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1995-11-13 5150 W. COPANS RD., MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1995-11-13 5150 W. COPANS RD., MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1995-11-13 BAILEY, JOSEPH S. -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State