Search icon

A & E TILE, INC. - Florida Company Profile

Company Details

Entity Name: A & E TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & E 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: P03000153013
FEI/EIN Number 200493614

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

Address: 37101 LIGHTWOOD DRIVE, ZEPHYRHILLS, FL, 33541
Mail Address: 37101 LIGHTWOOD DRIVE, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIST ROBERT President 37101 LIGHTWOOD DRIVE, ZEPHYRHILLS, FL, 33541
CRIST ROBERT Agent 37101 LIGHTWOOD DRIVE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-22 - -
REINSTATEMENT 2010-12-08 - -
REGISTERED AGENT NAME CHANGED 2010-12-08 CRIST, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2010-12-08 37101 LIGHTWOOD DRIVE, ZEPHYRHILLS, FL 33542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD VA24813P1233 2012-07-06 2012-07-06 2012-07-06
Unique Award Key CONT_AWD_VA24813P1233_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 6800.00
Current Award Amount 6800.00
Potential Award Amount 6800.00

Description

Title BATH ROOM MODIFICATION
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient A & E TILE, INC.
UEI HDVLTLCFMRM4
Recipient Address 37101 LIGHTWOOD DR, ZEPHYRHILLS, PASCO, FLORIDA, 335417531, UNITED STATES
PURCHASE ORDER AWARD VA24813P1259 2012-07-06 2012-08-05 2012-08-05
Unique Award Key CONT_AWD_VA24813P1259_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 6800.00
Current Award Amount 6800.00
Potential Award Amount 6800.00

Description

Title BATH ROOM MODIFICATION
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient A & E TILE, INC.
UEI HDVLTLCFMRM4
Recipient Address 37101 LIGHTWOOD DR, ZEPHYRHILLS, PASCO, FLORIDA, 335417531, UNITED STATES
PO AWARD VA6731Q9508 2011-02-18 2011-02-18 2011-02-18
Unique Award Key CONT_AWD_VA6731Q9508_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HISA BATHROOM MODS
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient A & E TILE, INC.
UEI HDVLTLCFMRM4
Legacy DUNS 025256632
Recipient Address 37101 LIGHTWOOD DR, ZEPHYRHILLS, 335417531, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State