Search icon

TILE GRAPHICS, INC. - Florida Company Profile

Company Details

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

TILE GRAPHICS, 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: 23 Feb 2001 (24 years ago)
Date of dissolution: 28 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: P01000020420
FEI/EIN Number NOT APPLICABLE

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

Address: 700 OSAGE DRIVE, FORT WALTON BEACH, FL, 32547
Mail Address: 700 OSAGE DRIVE, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES JEFFREY B President 700 OSAGE DRIVE, FORT WALTON BEACH, FL, 32547
HOLMES JEFFREY B Director 700 OSAGE DRIVE, FORT WALTON BEACH, FL, 32547
EDWARDS MARK T Secretary 313 CECELIA DRIVE, FORT WALTON, FL, 32548
EDWARDS MARK T Director 313 CECELIA DRIVE, FORT WALTON, FL, 32548
Edwards Mark T Vice President 313 Cecelia Drive, Fort Walton Beach, FL, 32548
Edwards Mark T Director 313 Cecelia Drive, Fort Walton Beach, FL, 32548
HOLMES JEFFREY B Agent 700 OSAGE DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-28 - -
AMENDMENT 2001-06-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State