Search icon

U.S.A. E-Z TILES, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. E-Z TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. E-Z TILES, 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: 26 Jun 2003 (22 years ago)
Date of dissolution: 15 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: P03000072344
FEI/EIN Number 320083043

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

Address: 285 COQUINA AVE, ORMOND BEACH, FL, 32174
Mail Address: 285 COQUINA AVE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHN CHRISTIAN A President 285 COQUINA AVE, ORMOND BEACH, FL, 32174
ZAHN ENRIQUE P Vice President 336 E INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118
ZAHN BRIAN D Secretary 336 E INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32118
ZAHN CHRISTIAN A Agent 285 COQUINA AVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-15 - -
VOLUNTARY DISSOLUTION 2013-04-15 - -
PENDING REINSTATEMENT 2012-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 285 COQUINA AVE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2012-01-03 285 COQUINA AVE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2012-01-03 ZAHN, CHRISTIAN A -
REINSTATEMENT 2012-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 285 COQUINA AVE, ORMOND BEACH, FL 32174 -
PENDING REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001008807 ACTIVE 1000000410831 VOLUSIA 2012-12-03 2032-12-14 $ 1,290.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J09002234994 LAPSED 2009 33014 COCI VOLUSIA COUNTY COURT 2009-12-01 2014-12-10 $2171.40 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, SUITE A, ORMOND BEACH, FL
J10000216876 TERMINATED 1000000136980 VOLUSIA 2009-09-03 2030-02-16 $ 1,696.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000952498 LAPSED 2008-23744-CO-NS/78 CTY. CIV. VOLUSIA CTY. 2009-02-19 2014-03-19 $15,586.68 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216
J08000283763 TERMINATED 1000000088527 6264 4592 2008-08-12 2028-08-27 $ 4,972.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000068560 TERMINATED 1000000072755 6194 1971 2008-02-19 2028-02-27 $ 3,942.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2008-01-08
Reg. Agent Change 2007-09-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-04
Off/Dir Resignation 2003-06-26
Domestic Profit 2003-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State