Search icon

A & P TILE INC. - Florida Company Profile

Company Details

Entity Name: A & P TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & P 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 26 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: P03000118474
FEI/EIN Number 341979412

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

Address: 3870 KAISER AVE, ST CLOUD, FL, 34772
Mail Address: 3870 KAISER AVE, ST CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUETA JOSE A Agent 3870 KAISER AVE, ST CLOUD, FL, 34772
ARGUETA JOSE A President 3870 KAISER AVE, ST CLOUD, FL, 34772
ARGUETA JOSE A Director 3870 KAISER AVE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3870 KAISER AVE, ST CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 3870 KAISER AVE, ST CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2006-05-01 3870 KAISER AVE, ST CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2005-04-06 ARGUETA, JOSE A -
AMENDMENT 2004-12-13 - -
AMENDMENT 2004-11-17 - -
AMENDMENT 2004-06-21 - -

Documents

Name Date
Voluntary Dissolution 2010-07-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2005-03-04
Amendment 2004-12-13
Amendment 2004-11-17
Amendment 2004-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State