Search icon

ESTES TILE INC. - Florida Company Profile

Company Details

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

ESTES 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000139538
FEI/EIN Number 200427296

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

Address: 420 CENTER ST, ORMOND BEACH, FL, 32174, US
Mail Address: 420 CENTER ST, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTES JAY Director 420 CENTER ST, ORMOND BEACH, FL, 32174
ESTES VIVIAN Secretary 420 CENTER ST, ORMOND BEACH, FL, 32174
BROWN NOEL Agent 1872 TAMIAMI TRAIL S SUITE G, VENICE, FL, 34293
ESTES JAY President 420 CENTER ST, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 420 CENTER ST, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-04-30 420 CENTER ST, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2005-04-29 BROWN, NOEL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1872 TAMIAMI TRAIL S SUITE G, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000602406 LAPSED 2010-31328-CO-CI CTY. CT. 7TH JUD. VOLUSIA FL 2010-05-20 2015-05-24 $2,718.44 HENRY MCKIM, 2937 S. ATLANTIC AVENUE, UNIT 1003, DAYTONA BEACH, FL 32118

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
Domestic Profit 2003-11-26

Date of last update: 03 May 2025

Sources: Florida Department of State