Search icon

AL & LINDA'S TILE, INC. - Florida Company Profile

Company Details

Entity Name: AL & LINDA'S TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL & LINDA'S 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: 17 Jan 2002 (23 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P02000008140
FEI/EIN Number 043665787

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

Address: 690 SW BACON TERRACE, PORT ST. LUCIE, FL, 34953, US
Mail Address: 690 SW BACON TERRACE, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN ALFRED W President 690 SW BACON TERRACE, PORT ST. LUCIE, FL, 34953
DEAN KIT C Secretary 3111 GARDENS EAST DR, PALM BEACH GARDENS, FL, 33410
FRANKLIN ALFRED W Agent 690 SW BACON TERRACE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
AMENDMENT 2018-08-13 - -
AMENDMENT 2018-07-26 - -
REGISTERED AGENT NAME CHANGED 2009-02-23 FRANKLIN, ALFRED WPRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-20
Amendment 2018-08-13
Amendment 2018-07-26
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State