Search icon

GARY'S TILE INC. - Florida Company Profile

Company Details

Entity Name: GARY'S TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2005 (20 years ago)
Document Number: P03000104325
FEI/EIN Number 770612921

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

Address: 910 Hammock Pine, CLEARWATER, FL, 33761, US
Mail Address: 910 Hammock Pine, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOPINO & ASSOCIATES, LLC Agent -
WILSON GARY D President 910 Hammock Pine, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 SCOPINO & ASSOCIATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 910 Hammock Pine, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2019-04-18 910 Hammock Pine, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 2189 Logan Street, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000801178 TERMINATED 1000000331771 PINELLAS 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State