Search icon

THE FLASH TILE, CORP. - Florida Company Profile

Company Details

Entity Name: THE FLASH TILE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLASH TILE, CORP. 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: 29 May 2001 (24 years ago)
Date of dissolution: 03 Jun 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 03 Jun 2009 (16 years ago)
Document Number: P01000052975
FEI/EIN Number 654077237

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

Address: 3628 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34953
Mail Address: 3628 S W SAN BENITO ST., PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEY EDNO President 3628 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34953
MEY EDNO Secretary 3628 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34953
MEY EDNO Director 3628 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34953
TEIXEIRA EVERTON M Vice President 3628 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34953
TEIXEIRA EVERTON M Director 3628 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34953
MEY EDNO Agent 3628 S W SAN BENITO ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 3628 S W SAN BENITO ST, PORT SAINT LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 3628 SW SAN BENITO ST, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2006-04-29 3628 SW SAN BENITO ST, PORT SAINT LUCIE, FL 34953 -
AMENDMENT 2003-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000171063 ACTIVE 1000000127565 ST LUCIE 2009-06-22 2030-02-16 $ 2,766.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000171055 ACTIVE 1000000127563 PALM BEACH 2009-06-17 2030-02-16 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-06-03
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-28
Off/Dir Resignation 2003-01-22
Amendment 2003-01-16
Off/Dir Resignation 2002-08-16
ANNUAL REPORT 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State