Search icon

NICK'S TILE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NICK'S TILE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICK'S TILE COMPANY, 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: 27 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: P03000120288
FEI/EIN Number 200340622

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

Address: 27529 PASTO DRIVE, PUNTA GORDA, FL, 33983, US
Mail Address: P O BOX 494553, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGAETA JOSEPH Vice President 27529 Pasto Drive, PUNTA GORDA, FL, 33983
DEGAETA JOSEPH Agent 27529 PASTO DRIVE, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 27529 PASTO DRIVE, PUNTA GORDA, FL 33983 -
CHANGE OF MAILING ADDRESS 2016-04-28 27529 PASTO DRIVE, PUNTA GORDA, FL 33983 -
REGISTERED AGENT NAME CHANGED 2016-04-28 DEGAETA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 27529 PASTO DRIVE, PUNTA GORDA, FL 33983 -
AMENDMENT 2014-12-08 - -

Documents

Name Date
ANNUAL REPORT 2017-03-31
Off/Dir Resignation 2016-04-28
Reg. Agent Change 2016-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
Amendment 2014-12-08
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State