Search icon

FOCAL POINTE TILE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FOCAL POINTE 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: 21 Nov 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000143280
FEI/EIN Number 770613820

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

Address: 14706 Salem Church Road, Dover, FL, 33527, US
Mail Address: 14706 Salem Church Road, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLMAN WILLIAM Manager 14706 Salem Church Road, Dover, FL, 33527
TULIN RONALD S Agent 1303 NORTH WHEELER, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006944 FOCAL POINTE TILE,INC. EXPIRED 2013-01-20 2018-12-31 - 4324 BROOKE DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 14706 Salem Church Road, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2015-02-11 14706 Salem Church Road, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2011-02-19 TULIN, RONALD S -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 1303 NORTH WHEELER, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000402285 ACTIVE 20-CA-001034 HILLSBOROUGH CIRCUIT COURT CLE 2020-10-21 2025-12-14 $59,332.37 EMSER TILE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 8431 SANTA MONICA BLVD., LOS ANGELES, CA, 90069
J18000063024 TERMINATED 1000000770819 HILLSBOROU 2018-01-30 2038-02-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000069930 ACTIVE 11000000770819 HILLSBOROU 2018-01-30 2038-02-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-02-19

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4382.00
Total Face Value Of Loan:
4382.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18600.00
Total Face Value Of Loan:
18600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4382
Current Approval Amount:
4382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4404.03
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20187.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State