Search icon

O.K. TILE, INC. - Florida Company Profile

Company Details

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

O.K. 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000135609
FEI/EIN Number 830379608

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

Address: 18300 Lynn Road, North Fort Myers, FL, 33917, US
Mail Address: 18300 Lynn Road, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPTON JOHN B Director 18300 Lynn Road, North Fort Myers, FL, 33917
TIPTON JOHN B President 18300 Lynn Road, North Fort Myers, FL, 33917
TIPTON JOHN B Agent 18300 Lynn Road, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 18300 Lynn Road, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2019-04-28 18300 Lynn Road, North Fort Myers, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 18300 Lynn Road, North Fort Myers, FL 33917 -
REINSTATEMENT 2010-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-04-19 TIPTON, JOHN B -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State