Search icon

OCEANSIDE TILE INSTALLTIONS, INC. - Florida Company Profile

Company Details

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

OCEANSIDE TILE INSTALLTIONS, 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: 17 May 2001 (24 years ago)
Date of dissolution: 20 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: P01000051749
FEI/EIN Number 593718244

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

Address: 2691 SABLE SPRINGS CIR., 103, CLEARWATER, FL, 33761, US
Mail Address: 2691 SABLE SPRINGS CIR., 103, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNENOS NICK President 2691 SABLE SPRINGS CIR. #103, CLEARWATER, FL, 33761
ANNENOS NICK Agent 2691 SABLE SPRINGS CIR #103, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 2691 SABLE SPRINGS CIR., 103, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2011-01-28 2691 SABLE SPRINGS CIR., 103, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 2691 SABLE SPRINGS CIR #103, CLEARWATER, FL 33761 -

Documents

Name Date
Voluntary Dissolution 2012-01-20
ANNUAL REPORT 2011-09-07
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State