Search icon

TILE ETCETERA, INC. - Florida Company Profile

Company Details

Entity Name: TILE ETCETERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE ETCETERA, 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: 22 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: P03000121740
FEI/EIN Number 900126297

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

Address: 440 LINCOLN AVE., MASARYKTOWN, FL, 34604
Mail Address: 440 LINCOLN AVE., MASARYKTOWN, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MAXIMINO Agent 440 LINCOLN AVE., MASARYKTOWN, FL, 34604
HERNANDEZ MAXIMINO President 440 LINCOLN AVE., MASARYKTOWN, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-20 440 LINCOLN AVE., MASARYKTOWN, FL 34604 -
CHANGE OF MAILING ADDRESS 2008-01-20 440 LINCOLN AVE., MASARYKTOWN, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-20 440 LINCOLN AVE., MASARYKTOWN, FL 34604 -
AMENDMENT 2004-02-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State