Entity Name: | TILE-MAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILE-MAC, 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: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000132293 |
FEI/EIN Number |
200425794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 681 PIEDMONT DR, DELTONA, FL, 32735 |
Mail Address: | 681 PIEDMONT DR, DELTONA, FL, 32735 |
ZIP code: | 32735 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLOUD STEVE | President | 681 PIEDMONT DR, DELTONA, FL, 32735 |
MCCLOUD CINDI | Vice President | 681 PIEDMONT DR, DELTONA, FL, 32735 |
MCCLOUD STEVE | Agent | 681 PIEDMONT DR, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-30 | 681 PIEDMONT DR, DELTONA, FL 32735 | - |
CHANGE OF MAILING ADDRESS | 2010-08-30 | 681 PIEDMONT DR, DELTONA, FL 32735 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-30 | 681 PIEDMONT DR, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-15 | MCCLOUD, STEVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-08-30 |
ANNUAL REPORT | 2009-02-15 |
ANNUAL REPORT | 2008-04-30 |
Reg. Agent Change | 2007-04-19 |
ANNUAL REPORT | 2007-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State