Search icon

POWERS APPLE TILE, INC. - Florida Company Profile

Company Details

Entity Name: POWERS APPLE TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERS APPLE 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: 14 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000007429
FEI/EIN Number 593621520

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

Address: 1500 PICARDY CIRCLE, CLEARWATER, FL, 33755
Mail Address: P O BOX 480, DUNEDIN, FL, 34698
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH BRIAN J President 1500 PICARDY, CLEARWATER, FL, 33755
McIntosh Brian J Agent 1500 PICARDY, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-19 McIntosh, Brian J -
CANCEL ADM DISS/REV 2009-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 1500 PICARDY CIRCLE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2001-04-03 1500 PICARDY CIRCLE, CLEARWATER, FL 33755 -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-09
REINSTATEMENT 2009-06-01
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State