Search icon

JEFFREY M. BAILEY TILE, INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY M. BAILEY TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY M. BAILEY 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000111109
FEI/EIN Number 200308549

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

Address: 1722 NOEL, MONTICELLO, FL, 32344
Mail Address: 1722 NOEL, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JEFFREY M President 1722 NOEL, MONTICELLO, FL, 32344
BAILEY JEFFREY M Agent 1722 NOEL, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2006-11-02 - -
AMENDMENT 2006-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-23 1722 NOEL, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2006-08-23 1722 NOEL, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-23 1722 NOEL, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-07-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State