Search icon

FLORIDA BRICK & TILE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BRICK & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BRICK & 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: 01 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000110948
FEI/EIN Number 943380827

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

Address: 4501 NW 12TH DRIVE, POMPANO BEACH, FL, 33064, US
Mail Address: 4501 NW 12TH DRIVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA JAIR Director 4049 EASTRIDGE DR, POMPANO BEACH, FL, 330641838
BATISTA JAIR President 4049 EASTRIDGE DR, POMPANO BEACH, FL, 330641838
BATISTA JAIR Treasurer 4049 EASTRIDGE DR, POMPANO BEACH, FL, 330641838
BATISTA JULIO C Director 4049 EASTRIDGE DR, POMPANO BEACH, FL, 330641838
BATISTA JULIO C Vice President 4049 EASTRIDGE DR, POMPANO BEACH, FL, 330641838
BATISTA JULIO C Secretary 4049 EASTRIDGE DR, POMPANO BEACH, FL, 330641838
BATISTA JAIR Agent 4501 NW 12TH DRIVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4501 NW 12TH DRIVE, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4501 NW 12TH DRIVE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2008-04-30 4501 NW 12TH DRIVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2008-04-30 BATISTA, JAIR -
CANCEL ADM DISS/REV 2005-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000020769 ACTIVE 1000000359139 BROWARD 2012-12-27 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000331754 ACTIVE 1000000263068 BROWARD 2012-04-18 2032-05-02 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-11-22
ANNUAL REPORT 2004-05-17
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-03-27
Domestic Profit 2000-12-01

Date of last update: 03 May 2025

Sources: Florida Department of State