Search icon

R & P TILE CONTRACTOR CORP. - Florida Company Profile

Company Details

Entity Name: R & P TILE CONTRACTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & P TILE CONTRACTOR CORP. 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 Aug 2002 (23 years ago)
Date of dissolution: 02 Jun 2011 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 Jun 2011 (14 years ago)
Document Number: P02000094447
FEI/EIN Number 020641297

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

Address: 1720 SW 84TH AVE, MIAMI, FL, 33155
Mail Address: 1720 SW 84TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO MARIA Director 1720 SW 84TH AVE, MIAMI, FL, 33155
PRIETO RAFAEL Vice President 1720 SW 84 AVE, MIAMI, FL, 33155
PRIETO RAFAEL Director 1720 SW 84 AVE, MIAMI, FL, 33155
PRIETO MARIA P Agent 1720 SW 84 AVE, MIAMI, FL, 33155
PRIETO MARIA President 1720 SW 84TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-07-30 - -
AMENDMENT 2008-02-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-29 PRIETO, MARIA PD -
AMENDMENT 2006-11-30 - -
AMENDMENT 2006-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-20 1720 SW 84 AVE, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2004-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-06-02
ANNUAL REPORT 2009-04-30
Amendment 2008-07-30
Amendment 2008-02-25
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-30
Amendment 2006-11-30
Amendment 2006-10-12
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State