Search icon

TOM POLCYN TILE INC - Florida Company Profile

Company Details

Entity Name: TOM POLCYN TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM POLCYN 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: 06 May 2003 (22 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P03000049800
FEI/EIN Number 200293848

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

Address: 2375 Frederick Dr, VENICE, FL, 34292, US
Mail Address: 2375 Frederick Dr, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLCYN THOMAS G President 2375 Frederick Dr, VENICE, FL, 34292
POLCYN THOMAS G Director 2375 Frederick Dr, VENICE, FL, 34292
POLCYN THOMAS G Agent 2375 Frederick Dr, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2375 Frederick Dr, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2015-04-23 2375 Frederick Dr, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2375 Frederick Dr, VENICE, FL 34292 -
AMENDMENT 2003-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State