Search icon

TOTAL TILE OF ISLAMORADA, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL TILE OF ISLAMORADA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL TILE OF ISLAMORADA, 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 Jul 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000071826
FEI/EIN Number 651123197

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

Address: 91421 OVERSEAS HIGHWAY, SUITE #7, TAVERNIER, FL, 33070
Mail Address: 91421 OVERSEAS HIGHWAY, SUITE #7, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
VALDES MICHEL President 91421 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
ALVAREZ NORBERTO J Vice President 91421 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 91421 OVERSEAS HIGHWAY, SUITE #7, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2005-02-28 91421 OVERSEAS HIGHWAY, SUITE #7, TAVERNIER, FL 33070 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001070906 LAPSED 1000000280632 MONROE 2012-11-21 2022-12-28 $ 513.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07900010032 LAPSED 44-2006-CC-188K 16TH CIR CTY CRT MONROE CTY 2007-03-21 2012-07-03 $22059.65 BELLSOUTH ADVERTISING & PUBLSHING CORPORATION, 2247 NORTH LAKE PARKWAY, TUCKER, GA 30084
J06900001197 LAPSED CCP-05-12 CTY CRT 16TH JUD DIST MONROE 2006-01-18 2011-02-24 $11218.00 BARRY WALDO, 2090 PLANTATION DR, TAVEMIER, FL 33070

Documents

Name Date
ANNUAL REPORT 2005-02-28
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-07-23
Domestic Profit 2001-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State