Search icon

TOMMY'S TILE, INC. - Florida Company Profile

Company Details

Entity Name: TOMMY'S TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMY'S 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: 26 Sep 2000 (25 years ago)
Date of dissolution: 16 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: P00000090774
FEI/EIN Number 651042164

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

Address: 3229 PEARL AVE, KEY WEST, FL, 33040, US
Mail Address: 1215 TRUMAN AVENUE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPP THOMAS P President 1215 TRUMAN AVENUE, KEY WEST, FL, 33040
LAPP THOMAS P Agent 1215 TRUMAN AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000058008. CONVERSION NUMBER 300000113773
CHANGE OF MAILING ADDRESS 2010-03-10 3229 PEARL AVE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2010-03-10 LAPP, THOMAS PPRES -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 1215 TRUMAN AVENUE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-22 3229 PEARL AVE, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State