Search icon

STRAIGHT TILE BY GREG CANNION, INC. - Florida Company Profile

Company Details

Entity Name: STRAIGHT TILE BY GREG CANNION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRAIGHT TILE BY GREG CANNION, 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: 03 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000075689
FEI/EIN Number 41-2126564

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

Address: 1101 MILL STREET, MELBOURNE, FL, 32901, US
Mail Address: 1101 MILL STREET, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNION GREGORY President 1101 MILL STREET, MELBOURNE, FL, 32901
CANNION GREGORY Treasurer 1101 MILL STREET, MELBOURNE, FL, 32901
WILLIAMS JEFFERY Vice President 1411 SPAIN AVE #A, MELBOURNE, FL, 32901
Executive Management Consultantsinternatio Agent 7999 N federal Hwy, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 7999 N federal Hwy, 428, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Executive Management Consultantsinternationalllc -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000092500 ACTIVE 1000000813833 BREVARD 2019-01-30 2039-02-06 $ 520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000766684 TERMINATED 1000000492734 BREVARD 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000134743 TERMINATED 1000000419563 BREVARD 2012-11-21 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-04-17
Amendment 2016-10-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State