Search icon

THE HOME TILES, INC. - Florida Company Profile

Company Details

Entity Name: THE HOME TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOME TILES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: P01000069772
FEI/EIN Number 651124107

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

Address: 1001 HIALEAH DR., HIALEAH, FL, 33010
Mail Address: 1001 HIALEAH DR., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU HORACIO President 630 S.W. 63RD COURT, MIAMI, FL, 33144
ABREU MABEL Treasurer 630 S.W. 63RD COURT, MIAMI, FL, 33144
ABREU HORACIO Agent 630 S.W. 63RD COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2003-12-05 THE HOME TILES, INC. -
REGISTERED AGENT NAME CHANGED 2003-02-17 ABREU, HORACIO -
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 630 S.W. 63RD COURT, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000419423 ACTIVE 1000000586508 PALM BEACH 2014-03-19 2034-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000362565 TERMINATED 1000000586498 ORANGE 2014-03-10 2034-03-21 $ 20,433.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9319357204 2020-04-28 0455 PPP 1001 HIALEAH DR, HIALEAH, FL, 33010-5542
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41230
Loan Approval Amount (current) 41230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-5542
Project Congressional District FL-26
Number of Employees 5
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41475.12
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State