Search icon

TILE MARKET VERO BEACH INC. - Florida Company Profile

Company Details

Entity Name: TILE MARKET VERO BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE MARKET VERO BEACH 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 06 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2005 (20 years ago)
Document Number: P01000081332
FEI/EIN Number 651132018

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

Address: 253 SW MONTEREY ROAD, STUART, FL, 34994
Mail Address: 253 SW MONTEREY ROAD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN LEE Director 2391 SW RACQUET CLUB DR, PALM CITY, FL, 34990
NEWMAN PERI R Director 2391 SW RACQUET CLUB DR, PALM CITY, FL, 34990
NEWMAN LEE Agent 253 SW MONTEREY ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 253 SW MONTEREY ROAD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2004-04-30 253 SW MONTEREY ROAD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 253 SW MONTEREY ROAD, STUART, FL 34994 -
ARTICLES OF CORRECTION 2001-09-15 - -

Documents

Name Date
Voluntary Dissolution 2005-01-06
Reg. Agent Change 2004-04-30
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-28
Articles of Correction 2001-09-15
Domestic Profit 2001-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State