Search icon

J&T POOL TILE, INC. - Florida Company Profile

Company Details

Entity Name: J&T POOL TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&T POOL TILE, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000098512
FEI/EIN Number 651144279

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

Address: 8718 CREST LANE, FORT MYERS, FL, 33907
Mail Address: 8718 CREST LANE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON HOLLY K President 8718 CREST LANE, FORT MYERS, FL, 33907
BENSON HOLLY K Director 8718 CREST LANE, FORT MYERS, FL, 33907
BENSON TIMOTHY L Secretary 8718 CREST LANE, FORT MYERS, FL, 33907
BENSON TIMOTHY L Director 8718 CREST LANE, FORT MYERS, FL, 33907
BENSON HOLLY K Agent 8718 CREST LANE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-08-13 BENSON, HOLLY K -
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 8718 CREST LANE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-03-01
Reg. Agent Change 2007-08-13
Reg. Agent Change 2007-06-18
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-03-19
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State