Entity Name: | DUN-RITE TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUN-RITE 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: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P02000012768 |
FEI/EIN Number |
593111851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11957 104TH COURT N., LARGO, FL, 33778 |
Mail Address: | 11957 104TH COURT N., LARGO, FL, 33778 |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAPTISTE VICTOR | President | 11957 104TH COURT N., LARGO, FL, 33778 |
BAPTISTE VICTOR | Director | 11957 104TH COURT N., LARGO, FL, 33778 |
BAPTISTE VICTOR | Agent | 11957 104TH COURT N., LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-10-04 | 11957 104TH COURT N., LARGO, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-10-04 | 11957 104TH COURT N., LARGO, FL 33778 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-03 | BAPTISTE, VICTOR | - |
REINSTATEMENT | 2019-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-05 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-16 |
REINSTATEMENT | 2019-09-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-08 |
REINSTATEMENT | 2012-10-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State