Search icon

TUBE AND TILE, INC. - Florida Company Profile

Company Details

Entity Name: TUBE AND TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUBE AND 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: 10 Jan 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000004829
FEI/EIN Number 134229476

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

Address: 12415 TAFT ST, PEMBROKE PINES, FL, 33028
Mail Address: 12415 TAFT ST, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURA JAMES President 12415 TAFT ST, PEMBROKE PINES, FL, 33326
MURA EMMA Treasurer 12415 TAFT ST, PEMBROKE PINES, FL, 33326
MURA JAMES Agent 12415 TAFT ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 12415 TAFT ST, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2004-04-29 12415 TAFT ST, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 12415 TAFT ST, PEMBROKE PINES, FL 33028 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000057513 TERMINATED 1000000004174 37163 509 2004-03-31 2009-06-02 $ 62,072.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2004-04-29
Off/Dir Resignation 2003-01-24
Domestic Profit 2003-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State