Search icon

T&T TILE INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: T&T TILE INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T&T TILE INSTALLATIONS, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000156448
FEI/EIN Number 200537108

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

Address: 14607 PEPPERMILL TRL, CLERMONT, FL, 34711
Mail Address: 14607 PEPPERMILL TRL, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIHS JOSEPH President 14607 PEPPERMILL TRL, CLERMONT, FL, 34711
PIHS JOSEPH Agent 14607 PEPPERMILL TRL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 14607 PEPPERMILL TRL, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2006-05-03 14607 PEPPERMILL TRL, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 14607 PEPPERMILL TRL, CLERMONT, FL 34711 -
REINSTATEMENT 2005-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-03-21
Domestic Profit 2003-12-26

Date of last update: 03 May 2025

Sources: Florida Department of State