Search icon

BOBBY DEAN TILE, INC. - Florida Company Profile

Company Details

Entity Name: BOBBY DEAN TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOBBY DEAN 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: 26 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000004799
FEI/EIN Number 030533478

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

Address: 457 S ROSCOE BLVD EXT, PONTE VEDRA BEACH, FL, 32082
Mail Address: 457 S ROSCOE BLVD EXT, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN ROBERT J President 457 S ROSCOE EXT, PONTE VEDRA BEACH, FL, 32082
DEAN BOBBY Agent 457 S ROSCOE BLVD EXT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 457 S ROSCOE BLVD EXT, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2005-03-28 457 S ROSCOE BLVD EXT, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 457 S ROSCOE BLVD EXT, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000487917 LAPSED 1000000600975 ST JOHNS 2014-03-19 2024-05-01 $ 2,875.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000487925 LAPSED 1000000600976 ST JOHNS 2014-03-19 2024-05-01 $ 2,572.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000487891 LAPSED 1000000600972 ST JOHNS 2014-03-19 2024-05-01 $ 1,302.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-10-26
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State