Search icon

BUDGET TILES OF POMPANO, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET TILES OF POMPANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET TILES OF POMPANO, 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: 03 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000011888
FEI/EIN Number 650979882

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

Mail Address: 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
Address: 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTO STEFANO President 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
VENTO STEFANO Secretary 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
VENTO STEFANO Director 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
VENTO PHILLIP Vice President 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
VENTO PHILLIP Secretary 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
VENTO PHILLIP Director 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
VENTO STEFANO Agent 1718 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 1718 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2010-01-07 VENTO, STEFANO -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1718 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2002-02-25 1718 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000108391 TERMINATED 1000000735673 BROWARD 2017-02-17 2037-02-24 $ 17,879.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000248753 LAPSED COWE 12005572(81) BROWARD COUNTY 2015-01-27 2020-02-18 $3663.11 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J05000110897 TERMINATED 1000000014721 40089 0486 2005-07-18 2010-07-27 $ 32,358.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J03000144099 TERMINATED 02-024817 COCE 56 BROWARD COUNTY CIVIL DIVISION 2003-04-11 2008-05-09 $8,307.60 COMERCIAL DE PISOS DL LTDA, RUA DESEMBARGADOR PEDRO SILVA 540, CRICIUMA SC BRAZIL

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State