Entity Name: | TILE DADDY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILE DADDY 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: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000137583 |
FEI/EIN Number |
510489588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3303 POST ST., JACKSONVILLE, FL, 32205 |
Mail Address: | 3303 POST ST., JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG CHRISTOPHER M | President | 3303 POST ST., JACKSONVILLE, FL, 32205 |
YOUNG CHRISTOPHER M | Agent | 3303 POST ST., JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-16 | 3303 POST ST., JACKSONVILLE, FL 32205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 3303 POST ST., JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 3303 POST ST., JACKSONVILLE, FL 32205 | - |
AMENDMENT | 2006-03-14 | - | - |
CANCEL ADM DISS/REV | 2005-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-06-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000720535 | LAPSED | 07-293-D4 | LEON | 2012-04-12 | 2017-10-25 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000145372 | ACTIVE | 1000000122467 | DUVAL | 2009-05-18 | 2030-02-16 | $ 2,819.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-03-25 |
Amendment | 2006-03-14 |
REINSTATEMENT | 2005-02-25 |
Amendment | 2004-06-28 |
Domestic Profit | 2003-11-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State